CH01 |
On 26th September 2022 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
14th October 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 29th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 29th December 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Studholme Bell Accountants Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB. Previous address: C/O Hazlewoods Llp Winsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074789990008, created on 29th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074789990011, created on 29th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074789990007, created on 29th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074789990009, created on 29th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074789990010, created on 29th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074789990006, created on 29th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 30th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
16th June 2014 - the day director's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th May 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2014 - the day director's appointment was terminated
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 18th August 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2011
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed treherne (property) LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 16th March 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(21 pages)
|