TREGULLAS MEADOWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/03/254 March 2025 Registered office address changed from Pryor Begent Fry & Co 13-15 Commercial Road Hayle Cornwall TR27 4DE England to 3 Tregullas Meadow Tregellast Road St Keverne Cornwall TR12 6PF on 2025-03-04

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CESSATION OF CLAIRE PHYLLIS ALDEN AS A PSC

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM GROVEWOOD HOUSE HIGH STREET ST. KEVERNE HELSTON TR12 6NW

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALDEN

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS CLAIRE PHYLLIS ALDEN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR DAVID JOHN RETALLACK

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MISS LAURA JAYNE RETALLACK

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JEFFREY ROBERT CHANDLER

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW MAXWELL ASHMORE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RETALLACK

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS SUSAN ANN FAWCETT

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE RETALLACK

View Document

12/10/1712 October 2017 CESSATION OF PAUL RETALLACK AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAXWELL ASHMORE

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RETALLACK

View Document

12/10/1712 October 2017 CESSATION OF ALAN THOMAS LANE RETALLACK AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RETALLACK

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PHYLLIS ALDEN

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN FAWCETT

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ROBERT CHANDLER

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

28/03/1528 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/145 March 2014 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