TREVONE FIELDS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Philip Douglas Kent as a director on 2024-04-10

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/11/2112 November 2021 Appointment of Mr Peter John Cotterill as a director on 2021-10-22

View Document

12/11/2112 November 2021 Termination of appointment of John Howard Fidler as a director on 2021-10-22

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUMPHREYS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

11/12/1911 December 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/12/1911 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 ARTICLES OF ASSOCIATION

View Document

03/12/183 December 2018 ALTER ARTICLES 25/10/2018

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CLEEVE LAWNS PARKENHEAD LANE TREVONE PADSTOW PL28 8QH UNITED KINGDOM

View Document

15/05/1815 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MARTIN SAUNDERS

View Document

17/04/1817 April 2018 08/03/18 STATEMENT OF CAPITAL GBP 36600

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED BRIAN EDWARD CUNNINGHAM

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED ANGELA ROWE

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED PHILIP DAVID SCOTT HUMPHREYS

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JOHN HOWARD FIDLER

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIDLER

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CUNNINGHAM

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED DR SALLY CLAIRE JAMES

View Document

29/03/1829 March 2018 CESSATION OF JOHN HOWARD FIDLER AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF PSC STATEMENT ON 23/02/2018

View Document

29/03/1829 March 2018 CESSATION OF BRIAN EDWARD CUNNINGHAM AS A PSC

View Document

08/03/188 March 2018 ADOPT ARTICLES 21/02/2018

View Document

10/04/1710 April 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