TRELLICK LIMITED

09321199
REGINA HOUSE 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS

Documents

Documents
Date Category Description Pages
16 Jul 2024 mortgage Registration of a charge 17 Buy now
09 Jul 2024 mortgage Registration of a charge 17 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
06 Jul 2023 incorporation Memorandum Articles 36 Buy now
06 Jul 2023 resolution Resolution 1 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2023 mortgage Registration of a charge 22 Buy now
16 Jun 2023 mortgage Registration of a charge 24 Buy now
25 Nov 2022 accounts Annual Accounts 6 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 mortgage Registration of a charge 10 Buy now
24 Jun 2022 mortgage Registration of a charge 18 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 6 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 6 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
14 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2018 accounts Annual Accounts 5 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Sep 2018 accounts Annual Accounts 4 Buy now
11 Sep 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2017 mortgage Registration of a charge 20 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 officers Appointment of director (Mr Charles Jeremy Style) 2 Buy now
21 Jan 2016 officers Termination of appointment of director (Andrew Darren Samuels) 2 Buy now
20 Nov 2014 incorporation Incorporation Company 46 Buy now