TREVOR WAKEMAN G. R. P. LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GALE ANN WAKEMAN / 01/06/2017

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN WAKEMAN / 01/06/2017

View Document

30/07/2030 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GALE WAKEMAN / 26/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MRS GALE WAKEMAN

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM CORONATION HOUSE, 2 QUEEN STREET LYMINGTON SO41 9NH UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN WAKEMAN

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALE ANN WAKEMAN

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN WAKEMAN

View Document

06/07/176 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

26/06/1726 June 2017 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

26/06/1726 June 2017 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED TREVOR JOHN WAKEMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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