Advanced company searchLink opens in new window

TRELEIGH HOLDINGS LIMITED

Company number 08943718

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)
06 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
05 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
18 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Jul 2019 AP01 Appointment of Mr James Alexander Gazzard as a director on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Daniel Peter Hutchings as a director on 1 July 2019
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 PSC07 Cessation of Andrew Lawrey Hosking as a person with significant control on 30 April 2018
24 May 2018 PSC02 Notification of Pentwin Group Limited as a person with significant control on 30 April 2018
01 May 2018 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Unit 3 Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX on 1 May 2018
01 May 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
01 May 2018 AP03 Appointment of Mr Sean Edward Rice as a secretary on 30 April 2018
01 May 2018 AP01 Appointment of Mr Anthony James Rawson as a director on 30 April 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 15,000
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates