TRENYTHON MANOR TITLE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/05/245 May 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FNTC THIRD NOMINEE LIMITED

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 22/08/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS JANETTE PATRICIA GRAHAM

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

23/01/1423 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

29/01/1329 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 23/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 3-4 BENTINCKSTREET LONDON W1U 2EE

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company