TRUST RESERVATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Registered office address changed from Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England to 41 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX on 2024-11-14

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM MERCHANT HOUSE 5 EAST ST HELENS STREET ABINGDON OXFORDSHIRE OX14 7PL ENGLAND

View Document

04/09/184 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 OXFORD STREET LAMBOURN HUNGERFORD BERKSHIRE RG17 8XP

View Document

08/02/188 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

01/11/121 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ADDRISON

View Document

06/01/126 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN TREVELYAN ADDRISON / 10/06/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FARAH SASSOON MUNNS / 12/11/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FARAH SASSOON MUNNS / 13/11/2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ARCHWAY HOUSE RIVER STREET WINDSOR BERKSHIRE SL4 1QT

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FARAH SASSOON MUNNS / 22/08/2008

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: SUITE 1 18A ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LP

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 19/07/00

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

04/04/014 April 2001 £ NC 100/50000 19/07/

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED PATHGRASS LTD CERTIFICATE ISSUED ON 17/11/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information