TRESCO FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CORPORATE SECRETARY APPOINTED STEPHEN & CO BLOCK MANAGEMENT LTD

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM UNIT 2 WOODLANDSCOURT ASHRIDGE ROAD BRADLEY STOKE BRISTOL BS32 4LB UNITED KINGDOM

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY WOODS BLOCK MANAGEMENT LIMITED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 41 HILL ROAD CLEVEDON AVON BS21 7PD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ZACHARY BEARD

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MISS RACHEL YVONNE KNIGHT

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ZACHARY BEARD

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

26/01/1526 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE DYER / 12/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ELEY / 12/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE / 12/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 20/08/2013

View Document

23/05/1323 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ETHEL COCKBURN

View Document

29/03/1229 March 2012 CORPORATE SECRETARY APPOINTED WEST COUNTRY PROPERTY SERVICES LIMITED

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY JANE STOCKFORD

View Document

29/03/1229 March 2012 SECRETARY APPOINTED JANE VICTORIA STOCKFORD

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MARY WILLIAMSON

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ETHEL MAY COCKBURN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE DYER / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ELEY / 09/03/2010

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM EDINBURGH HOUSE SIX WAYS CLEVEDON NORTH SOMERSET BS21 7NP

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY PETER HILL

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MARY PAULINE WILLIAMSON

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97

View Document

07/03/977 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 33 ALBERT RD CLEVEDON AVON BS21 7RT

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 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