TREMOLAT PROPERTIES LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-02

View Document

12/01/2212 January 2022 Declaration of solvency

View Document

24/11/2124 November 2021 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 2021-11-24

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registered office address changed from Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-11-10

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2022-04-30 to 2021-10-20

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-10-20

View Document

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/02/2113 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT WILLIAM RADLEY / 17/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS NENITA ALLEN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O JONES FISHER DOWNES LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UB11 1BD

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR DAVID RICHARD ALLEN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR ELLIOT WILLIAM RADLEY

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM CORNER HOUSE 21 COOMBE ROAD LONDON W4 2HR

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/08/115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE ALLEN

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENNY RADLEY / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RADLEY / 01/10/2009

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNA ALLEN / 01/10/2009

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/01/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALLEN / 01/01/2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALLEN / 01/01/2008

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 ADOPT MEM AND ARTS 02/08/93

View Document

02/08/932 August 1993 COMPANY NAME CHANGED H W F NUMBER TWO HUNDRED AND FOR TY TWO LIMITED CERTIFICATE ISSUED ON 02/08/93

View Document

22/07/9322 July 1993 Incorporation

View Document

22/07/9322 July 1993 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