Advanced company searchLink opens in new window

TRENTHAM INVESTMENTS LTD

Company number 01569672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 TM01 Termination of appointment of Peter Michael Cooke as a director on 26 March 2020
16 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 901
22 Dec 2015 AD02 Register inspection address has been changed from C/O P M Cooke 5 Moorhead Drive Bagnall Stoke-on-Trent ST9 9LQ United Kingdom to Old Orchard House Seisdon Road Seisdon Wolverhampton WV5 7ER
22 Dec 2015 CH01 Director's details changed for Sandra Helen Cooke on 7 April 2015
22 Dec 2015 CH01 Director's details changed for Peter Michael Cooke on 7 April 2015
22 Dec 2015 CH03 Secretary's details changed for Sandra Helen Cooke on 7 April 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2015 AD01 Registered office address changed from 5 Moorhead Drive Stanley Moor Stoke-on-Trent ST9 9LQ to Old Orchard House Old Orchard House Seisdon Road Seisdon Wolverhampton. WV5 7ER on 14 April 2015