Advanced company searchLink opens in new window

TREWHIDDLE VILLAGE LIMITED

Company number 06116464

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)
12 Jan 2016 AA Full accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
11 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 MR01 Registration of charge 061164640007, created on 28 November 2014
28 Nov 2014 MR01 Registration of charge 061164640006, created on 28 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
04 Jan 2014 AA Full accounts made up to 31 March 2013
22 Mar 2013 AA Full accounts made up to 31 March 2012
28 Feb 2013 TM01 Termination of appointment of Jonathan Goldsmith as a director
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 31 March 2011
29 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 29 February 2012
28 Feb 2012 CH01 Director's details changed for Matthew Dawson Spence on 29 September 2011
28 Feb 2012 CH01 Director's details changed for Mr Ewan James Kearney on 29 September 2011
28 Feb 2012 CH01 Director's details changed for Mr Anthony Wild on 29 September 2011
28 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
24 Oct 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 24 October 2011
24 Oct 2011 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary
24 Oct 2011 AP01 Appointment of Ewan James Kearney as a director
24 Oct 2011 AP01 Appointment of Timothy Dennis as a director
24 Oct 2011 AP01 Appointment of Matthew Dawson Spence as a director
24 Oct 2011 AP01 Appointment of Mr Anthony Wild as a director
17 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 28 February 2010