TRENYTHON MANOR LEISURE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Full accounts made up to 2023-12-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Graham Wilding as a director on 2023-10-31

View Document

03/10/233 October 2023 Appointment of Mr Grant Craig Peires as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30

View Document

15/08/2315 August 2023 Satisfaction of charge 2 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 3 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 4 in full

View Document

11/05/2311 May 2023 Change of details for Mr James Cunningham Davis as a person with significant control on 2023-02-01

View Document

11/05/2311 May 2023 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2023-02-01

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-01-04 to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2020-12-31

View Document

02/01/222 January 2022 Previous accounting period shortened from 2021-01-05 to 2021-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

09/11/219 November 2021 Director's details changed for Ms Helen Marie O'donnell on 2021-08-01

View Document

09/11/219 November 2021 Director's details changed for Mr Graham Wilding on 2021-03-01

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDING / 04/09/2018

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE O'DONNELL / 01/07/2018

View Document

24/08/1824 August 2018 CESSATION OF JANICE KINNISH AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GRAHAM WILDING

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 07/01/2013

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 15/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 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