TRENCHERWOOD HOUSING DEVELOPMENTS LIMITED - COALVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-02 View Report
Accounts. Accounts type dormant. 2024-02-18 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type dormant. 2023-02-20 View Report
Officers. Officer name: Mr Mark Patrick Miles Bailey. Appointment date: 2022-12-31. 2023-01-13 View Report
Officers. Officer name: Richard John Russell Brooke. Termination date: 2022-12-31. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type dormant. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type dormant. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type dormant. 2017-02-17 View Report
Officers. Officer name: Neil Cooper. Termination date: 2017-01-19. 2017-01-20 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type dormant. 2016-01-26 View Report
Officers. Officer name: Neil Cooper. Change date: 2015-11-23. 2015-12-18 View Report
Officers. Appointment date: 2015-11-23. Officer name: Neil Cooper. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type dormant. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type dormant. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type dormant. 2013-02-26 View Report
Officers. Officer name: Mr David Fraser Thomas. 2012-07-26 View Report
Officers. Officer name: Clive Fenton. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type dormant. 2012-03-12 View Report
Officers. Officer name: Barratt Corporate Secretarial Services Limited. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type dormant. 2011-02-23 View Report
Officers. Officer name: Laurence Dent. 2011-01-20 View Report
Officers. Officer name: Laurence Dent. 2011-01-20 View Report
Officers. Officer name: Mr Steven John Boyes. Change date: 2010-12-03. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Accounts. Accounts type dormant. 2010-02-17 View Report
Officers. Officer name: Mark Clare. 2010-02-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Laurence Dent. 2009-11-10 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Steven John Boyes. 2009-11-10 View Report
Officers. Officer name: Mr Laurence Dent. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Clive Fenton. 2009-11-09 View Report
Officers. Officer name: Richard John Russell Brooke. Change date: 2009-10-28. 2009-10-30 View Report
Officers. Description: Appointment terminated director mark pain. 2009-08-07 View Report
Annual return. Legacy. 2009-04-08 View Report
Accounts. Accounts type dormant. 2008-12-23 View Report