TREGWYLAN MANAGEMENT PHASE II LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/01/2530 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Secretary's details changed for Cosec Management Services Limited on 2023-04-03

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

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

12/10/2212 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-12

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Accounts

15/11/2115 November 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

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED GEOFFREY ARTHUR COOPER

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED JOHN LIPPITT

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALVERT

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HORROCKS

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED GEORGE WHITEFOOT

View Document

19/05/1119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED ALAN WILLIAMS

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED DR FREDERICK ARTHUR HORROCKS

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CHUTER

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED DAVID ANTHONY CALVERT

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CHUTER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD LOASBY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: NEW FOUNDRY BUILDING JOHNSTOWN WREXHAM LL14 1LU

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 £ NC 20/26 05/03/03

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 05/03/03

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: Y WERDDON PENTREFELIN WREXHAM LL13 7LT

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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