- Company Overview for TRENT HILL LIMITED (08042926)
- Filing history for TRENT HILL LIMITED (08042926)
- People for TRENT HILL LIMITED (08042926)
- More for TRENT HILL LIMITED (08042926)
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) |
---|---|---|---|
18 Jan 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
29 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Cumberland House Greenside Lane Bradford BD8 9TF on 24 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Jan 2019 | CH01 | Director's details changed for Mrs Claire Marie Cain on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Fabio Boccacci as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Melissa Boccacci as a person with significant control on 6 April 2016 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |