TREGUNTER GP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Declaration of solvency |
14/03/2514 March 2025 | Appointment of a voluntary liquidator |
14/03/2514 March 2025 | Resolutions |
10/12/2410 December 2024 | Satisfaction of charge 086624180001 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180011 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180004 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180005 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180010 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180007 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180003 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180002 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180006 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180009 in full |
10/12/2410 December 2024 | Satisfaction of charge 086624180008 in full |
18/11/2418 November 2024 | Director's details changed for Mr William James Rufus Gething on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Lennox Holdco Limited as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-18 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
27/01/2327 January 2023 | Registered office address changed from 24 Ives Street London SW3 2nd to 15 Flood Street London SW3 5st on 2023-01-27 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180009 |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180008 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180007 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR GILES PETER WATSON |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUPERT JOHN BRADSTOCK |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | CURRSHO FROM 31/08/2014 TO 31/03/2014 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180006 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180005 |
28/09/1328 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180004 |
28/09/1328 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180003 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180002 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086624180001 |
23/08/1323 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TREGUNTER GP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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