MR01 |
Registration of charge 094175100004, created on 2023-12-04
filed on: 5th, December 2023
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 094175100003, created on 2023-11-30
filed on: 1st, December 2023
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: 2023-11-27
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-09-24 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-02
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094175100001 in full
filed on: 28th, June 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2022-03-28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-02
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-06-30
filed on: 27th, January 2022
| accounts
|
Free Download
(52 pages)
|
TM01 |
Director appointment termination date: 2021-07-31
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094175100002, created on 2021-04-30
filed on: 6th, May 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 9th, March 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-02
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-06-30
filed on: 4th, August 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-07
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 17th, January 2019
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 094175100001, created on 2018-05-24
filed on: 31st, May 2018
| mortgage
|
Free Download
(64 pages)
|
TM01 |
Director appointment termination date: 2018-04-02
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-02
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-02
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 6th, November 2017
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 10th, November 2016
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2016-10-25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-02 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 124857001.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 2Nd Floor 14 St George Street London W1S 1FE on 2015-04-10
filed on: 10th, April 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-06-30
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 124857001.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lw property holdings LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trenport property holdings LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trenport property investments LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(20 pages)
|