TRELAWNY PM LIMITED

07023608
ST MARYS HOUSE COMMERCIAL ROAD PENRYN ENGLAND TR10 8AG

Documents

Documents
Date Category Description Pages
07 Sep 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2024 accounts Annual Accounts 11 Buy now
04 Jan 2024 accounts Annual Accounts 12 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2023 officers Appointment of director (Ms Rhiannon Kate Llewellyn) 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2023 officers Appointment of director (Mrs Sophie Marie Lang) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (Nicola Lian Henwood) 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Nicholas John Henwood) 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Lorraine Margaret Henwood) 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Neil Martin Henwood) 1 Buy now
03 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 accounts Annual Accounts 12 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 15 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2020 accounts Annual Accounts 13 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 officers Change of particulars for director (Mrs Nicola Lian Henwood) 2 Buy now
25 Sep 2019 officers Change of particulars for director (Mrs Lorraine Margaret Henwood) 2 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Neil Martin Henwood) 2 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Nicholas John Henwood) 2 Buy now
25 Sep 2019 accounts Annual Accounts 12 Buy now
31 Jan 2019 capital Return of Allotment of shares 3 Buy now
31 Jan 2019 capital Return of Allotment of shares 3 Buy now
01 Nov 2018 accounts Annual Accounts 11 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 accounts Annual Accounts 8 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
28 Oct 2014 annual-return Annual Return 7 Buy now
22 Oct 2014 accounts Annual Accounts 8 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
29 Oct 2013 annual-return Annual Return 7 Buy now
10 Oct 2012 annual-return Annual Return 7 Buy now
10 Oct 2012 officers Change of particulars for director (Mrs Nicola Henwood) 2 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
10 Oct 2011 annual-return Annual Return 7 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 7 Buy now
23 Sep 2010 officers Change of particulars for director (Nicholas John Henwood) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Lorraine Margaret Henwood) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Nicola Henwood) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Neil Martin Henwood) 2 Buy now
11 Feb 2010 capital Return of Allotment of shares 4 Buy now
15 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2009 resolution Resolution 1 Buy now
01 Oct 2009 officers Director appointed nicola henwood 2 Buy now
01 Oct 2009 officers Director appointed neil martin henwood 2 Buy now
01 Oct 2009 officers Director appointed lorraine margaret henwood 2 Buy now
01 Oct 2009 officers Director appointed nicholas john henwood 2 Buy now
01 Oct 2009 accounts Accounting reference date shortened from 30/09/2010 to 31/03/2010 1 Buy now
21 Sep 2009 officers Appointment terminated director barbara kahan 1 Buy now
18 Sep 2009 incorporation Incorporation Company 12 Buy now