TREGENZA PROPERTIES LIMITED

06956205
SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

Documents

Documents
Date Category Description Pages
25 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Nov 2018 resolution Resolution 1 Buy now
21 Nov 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Oct 2018 officers Termination of appointment of director (David James Topham) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Robert Thomas Newham) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Sheila Ann Dennis) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 6 Buy now
26 Sep 2017 officers Change of particulars for director (Mr Charles Richard Topham) 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 6 Buy now
17 Dec 2016 accounts Annual Accounts 5 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Amended Accounts 5 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
09 Jul 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
17 Jul 2014 annual-return Annual Return 6 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
16 Jul 2012 officers Change of particulars for director (Mr Robert Thomas Newham) 2 Buy now
20 Jan 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 accounts Amended Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
23 Nov 2010 accounts Annual Accounts 2 Buy now
09 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2010 annual-return Annual Return 16 Buy now
12 Aug 2010 officers Appointment of secretary (Darren Lee Holt) 3 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Nov 2009 officers Appointment of director (Robert Thomas Newham) 3 Buy now
03 Nov 2009 officers Appointment of director (Sheila Ann Dennis) 3 Buy now
03 Nov 2009 officers Appointment of director (David James Topham) 3 Buy now
03 Nov 2009 capital Return of Allotment of shares 4 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2009 officers Director appointed charles richard topham 2 Buy now
08 Jul 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
08 Jul 2009 incorporation Incorporation Company 9 Buy now