TREVELYAN PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Termination of appointment of Holly Russell-Kennedy as a director on 2024-10-08

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MISS ELLA RUSSELL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS HOLLY RUSSELL-KENNEDY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MORRISON

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA BRAKE

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MORRISON / 06/06/2016

View Document

04/02/164 February 2016 31/12/15

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 31/12/14

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA CHOUDRIE

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIRAN CHOUDRIE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED PETER WILLIAM MORRISON

View Document

04/07/144 July 2014 31/12/13

View Document

04/07/144 July 2014 31/12/11

View Document

04/07/144 July 2014 31/12/10

View Document

04/07/144 July 2014 31/12/09

View Document

04/07/144 July 2014 31/12/08

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/07/144 July 2014 31/12/12

View Document

04/07/144 July 2014 COMPANY RESTORED ON 04/07/2014

View Document

18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 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