Advanced company searchLink opens in new window

TREFUSIS FLATS MANAGEMENT COMPANY LIMITED

Company number 08299667

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)
27 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from Trefusis Tolcarne Road Newquay TR7 2NQ England to Pine Hollow Fistral Crescent Newquay TR7 1PQ on 22 September 2021
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 AD01 Registered office address changed from Flat 4, Trefusis Tolcarne Road Newquay TR7 2NQ England to Trefusis Tolcarne Road Newquay TR7 2NQ on 20 December 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Nov 2017 AD01 Registered office address changed from Flat 4, Trefusis Flat 4, Trefusis Tolcarne Road Newquay TR7 2NQ England to Flat 4, Trefusis Tolcarne Road Newquay TR7 2NQ on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from The Old Workshop the Wharf Braunston Northampshire NN11 7JQ to Flat 4, Trefusis Flat 4, Trefusis Tolcarne Road Newquay TR7 2NQ on 23 November 2017
10 Oct 2017 AP03 Appointment of Mrs Marion Vilvandre Kelly as a secretary on 10 October 2017
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
18 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
18 Dec 2016 AP01 Appointment of Mr Alec Leendert Evers as a director on 18 March 2016
18 Dec 2016 TM01 Termination of appointment of Florence Nolan as a director on 17 March 2016
18 Dec 2016 TM01 Termination of appointment of John Nolan as a director on 17 March 2016
15 Aug 2016 AA Micro company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 20 November 2015 no member list