TRENWITH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

14/03/2514 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

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

20/11/2320 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE MASON PAINTER

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FREDERICK MASON / 18/10/2017

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207660004

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS SAMANTHA JANE MASON PAINTER

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207660002

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207660003

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207660001

View Document

18/10/1718 October 2017 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