Advanced company searchLink opens in new window

TRENTHAM LEISURE LTD.

Company number 03246990

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)
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
29 Jun 2016 AA Full accounts made up to 30 November 2015
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
03 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
08 Sep 2015 AA Full accounts made up to 30 November 2014
06 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 6 May 2015
06 May 2015 TM02 Termination of appointment of Michael Edward Dunn as a secretary on 6 May 2015
06 May 2015 AP04 Appointment of St. Modwen Corporate Services Limited as a secretary on 6 May 2015
31 Oct 2014 TM01 Termination of appointment of Thomas Reitz as a director on 30 September 2014
31 Oct 2014 TM01 Termination of appointment of Wilhelm Joseph Johann Reitz as a director on 30 September 2014
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
24 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
04 Sep 2014 AA Full accounts made up to 30 November 2013
31 May 2014 MR01 Registration of charge 032469900006
31 May 2014 MR04 Satisfaction of charge 2 in full
31 May 2014 MR04 Satisfaction of charge 3 in full
20 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
20 Sep 2013 CH01 Director's details changed for Wilhelm Joseph Johann Reitz on 6 September 2013
28 Aug 2013 AA Full accounts made up to 30 November 2012
01 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Wilhelm Joseph Johann Reitz on 8 June 2012
10 Aug 2012 AA Full accounts made up to 30 November 2011
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5