Advanced company searchLink opens in new window

TRELLIS HOLDCO LIMITED

Company number 07942904

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)
07 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
22 Feb 2013 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary
17 Dec 2012 AP01 Appointment of Mr Stephen Thomas Murphy as a director
17 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
17 Dec 2012 TM01 Termination of appointment of Lorraine Robertson as a director
17 Dec 2012 TM01 Termination of appointment of Nicholas Marshall as a director
17 Dec 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
03 May 2012 AP01 Appointment of Lorraine Anne Robertson as a director
03 May 2012 AP01 Appointment of Stephen Pitcher as a director
03 May 2012 AP01 Appointment of Mrs Antonia Scarlett Jenkinson as a director
03 May 2012 AP01 Appointment of Nicholas Charles Gilmour Marshall as a director
03 May 2012 SH10 Particulars of variation of rights attached to shares
03 May 2012 SH08 Change of share class name or designation
03 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,050,000
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2012 TM01 Termination of appointment of Dean Brown as a director
09 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)