Advanced company searchLink opens in new window

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED

Company number 06425130

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)
29 Nov 2016 TM01 Termination of appointment of Elizabeth Mary Puffer as a director on 12 November 2016
25 Nov 2016 TM02 Termination of appointment of Elizabeth Mary Puffer as a secretary on 12 November 2016
25 Nov 2016 AP03 Appointment of Mr Vincent Williams as a secretary on 12 November 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 CH01 Director's details changed for Mr Alan Peter Hawkesworth on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mrs Deborah Vera Hawkesworth on 4 January 2016
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6
29 Dec 2015 AP01 Appointment of Mr Dan John Clarke as a director on 11 September 2015
26 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
22 Dec 2014 AP01 Appointment of Mr Vincent Williams as a director on 1 August 2014
21 Aug 2014 AA Micro company accounts made up to 30 November 2013
12 Aug 2014 TM01 Termination of appointment of Vanessa Margaret Burbidge as a director on 28 July 2014
03 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
03 Dec 2013 CH01 Director's details changed for Mr Timothy Christopher Puffer on 1 December 2012
03 Dec 2013 CH01 Director's details changed for Mrs Elizabeth Mary Puffer on 1 December 2012
03 Dec 2013 CH01 Director's details changed for Mr Edward Lewis Dye on 1 December 2012
03 Dec 2013 CH03 Secretary's details changed for Mrs Elizabeth Mary Puffer on 1 December 2012
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from 11 Trevarrian Court Trevarrian Newquay Cornwall TR8 4AQ United Kingdom on 19 December 2012
19 Dec 2012 CH01 Director's details changed for Mr Timothy Christopher Puffer on 10 August 2012
19 Dec 2012 CH01 Director's details changed for Mrs Elizabeth Mary Puffer on 10 August 2012
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders