TREWINNARD HALL - PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

04/04/254 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-19

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

31/01/2531 January 2025 Termination of appointment of Amy Elizabeth Wright as a director on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Amy Elizabeth Wright as a person with significant control on 2025-01-31

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/08/2415 August 2024 Director's details changed for Ms Marie-Claude Asselin on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Ms Amy Elizabeth Wright on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Susan Franks on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Dempster Management Services Ltd as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from Trewinnard Hall 50 Barlow Moor Road Manchester M20 2TR England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Ms Martha Beth O'donoghue on 2024-08-15

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Ms Martha Beth O'donoghue as a director on 2023-11-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MRS SUSAN FRANKS

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH D'ARCY

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 04/03/19

View Document

12/04/1912 April 2019 STATEMENT BY DIRECTORS

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 7

View Document

12/04/1912 April 2019 REDUCE ISSUED CAPITAL 04/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MS AMY ELIZABETH WRIGHT / 05/02/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O C/O ACARIA MANAGEMENT & CONSULTANCY LTD 200 HIGHFIELD ROAD FARNWORTH BOLTON LANCASHIRE BL4 9RY

View Document

10/01/1910 January 2019 CESSATION OF RAINER HINZ AS A PSC

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS MARIE-CLAUDE ASSELIN

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE D'ARCY

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAINER HINZ

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY ELIZABETH WRIGHT / 20/12/2013

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINER HINZ

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ELIZABETH WRIGHT

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOY REID

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL REID

View Document

17/09/1817 September 2018 CESSATION OF JOY REID AS A PSC

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICE

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM ACCURATE TAX SOLUTIONS 155A BOLTON ROAD ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 8AE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MS AMY ELIZABETH WRIGHT

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAINER HINZ / 13/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICE / 13/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED ANDREW DAVID RICE

View Document

11/09/0911 September 2009 SECRETARY APPOINTED PAUL REID LOGGED FORM

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL REID

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DR RAINER HINZ

View Document

17/06/0917 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

13/05/0913 May 2009 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