AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Thursday 5th December 2019 - new secretary appointed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th November 2019
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Secretary appointment termination on Friday 22nd November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 053290250007, created on Monday 19th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Trevalsa Quay Road St. Agnes Cornwall TR5 0RP to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on Wednesday 3rd February 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 11th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 11th January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 29 Lemon Street Truro Cornwall TR1 2LS
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 053290250006
filed on: 3rd, May 2013
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 11th January 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 20th November 2012.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 21st, October 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th January 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, November 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 22nd, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 11th January 2011 with full list of members
filed on: 26th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 22nd March 2010 from Osprey House Malpas Road Truro Cornwall TR1 1UT
filed on: 22nd, March 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th January 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 22nd, November 2009
| accounts
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 10th, November 2009
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, November 2009
| mortgage
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 3rd March 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 9th July 2008
filed on: 9th, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2008
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, July 2007
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/05/07 from: trevalsa, quay road st. Agnes cornwall TR5 0RP
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, May 2007
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed trevalsa investments LIMITEDcertificate issued on 18/05/07
filed on: 18th, May 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 2nd February 2007
filed on: 2nd, February 2007
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pendowr developments LIMITEDcertificate issued on 20/04/06
filed on: 20th, April 2006
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 7th February 2006
filed on: 7th, February 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 98 shares on Tuesday 11th January 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2005
| incorporation
|
Free Download
(12 pages)
|