Advanced company searchLink opens in new window

TRENPORT (PETERS VILLAGE) LIMITED

Company number 04187596

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
14 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
01 Dec 2023 MR01 Registration of charge 041875960010, created on 30 November 2023
20 Nov 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 041875960009, created on 25 May 2022
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
13 Nov 2023 SH19 Statement of capital on 13 November 2023
  • GBP 5,200,000
13 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2023 SH20 Statement by Directors
10 Nov 2023 CAP-SS Solvency Statement dated 10/11/23
21 Sep 2023 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 21 September 2023
30 Mar 2023 AA Full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Nov 2022 MR04 Satisfaction of charge 041875960006 in full
04 Nov 2022 MR04 Satisfaction of charge 041875960007 in full
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 June 2021
09 Nov 2021 TM01 Termination of appointment of Nicholas John Hopper as a director on 31 July 2021
21 Sep 2021 CH01 Director's details changed for Eilish Rose Smeaton on 1 July 2021
19 Jul 2021 TM01 Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021
19 Jul 2021 TM01 Termination of appointment of Selwyn Heycock as a director on 30 June 2021
19 Jul 2021 TM01 Termination of appointment of Philip Leslie Peters as a director on 30 June 2021
19 Jul 2021 AP01 Appointment of Eilish Rose Smeaton as a director on 1 July 2021
18 Jun 2021 MR05 Part of the property or undertaking has been released from charge 041875960006
18 Jun 2021 MR05 Part of the property or undertaking has been released from charge 041875960007
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
03 Feb 2021 AA Full accounts made up to 30 June 2020