TRELUGGAN COURT MANAGEMENT COMPANY LIMITED - TRURO


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

Description Filing date
Accounts. Accounts type micro entity. 2023-08-10 View Report
Officers. Change date: 2023-05-31. Officer name: Mrs Georgiana Jane Scott. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-02-11 View Report
Accounts. Accounts type micro entity. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Officers. Appointment date: 2021-08-25. Officer name: Dr David William Dew. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-09-01 View Report
Officers. Officer name: John William Fallick. Termination date: 2021-08-25. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type micro entity. 2019-08-11 View Report
Confirmation statement. Statement with updates. 2019-02-10 View Report
Officers. Officer name: Mr David James Powell. Appointment date: 2018-08-13. 2018-08-19 View Report
Officers. Termination date: 2018-08-13. Officer name: Rodney Stuart Bond. 2018-08-19 View Report
Accounts. Accounts type micro entity. 2018-06-10 View Report
Confirmation statement. Statement with updates. 2018-02-11 View Report
Accounts. Accounts type micro entity. 2017-10-13 View Report
Officers. Appointment date: 2017-03-12. Officer name: Mrs Annabel Hamill-Stewart. 2017-03-15 View Report
Officers. Termination date: 2017-03-12. Officer name: Barbara Monk. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Officers. Change date: 2015-02-10. Officer name: Ms Barbara Monk. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Officer name: Ms Barbara Monk. Appointment date: 2014-09-18. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Officers. Termination date: 2014-09-18. Officer name: Anthony Jack Cole. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Officers. Officer name: Doctor David William Dew. 2012-11-13 View Report
Accounts. Accounts type total exemption full. 2012-09-20 View Report
Officers. Officer name: Simon Morgan. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption full. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type total exemption full. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Officer name: Rodney Stuart Bond. Change date: 2010-02-07. 2010-03-23 View Report
Officers. Officer name: John William Fallick. Change date: 2010-02-07. 2010-03-23 View Report
Officers. Officer name: Georgiana Jane Scott. Change date: 2010-02-07. 2010-03-23 View Report
Officers. Officer name: Anthony Jack Cole. Change date: 2010-02-07. 2010-03-23 View Report
Accounts. Accounts type total exemption full. 2009-09-29 View Report
Annual return. Legacy. 2009-03-01 View Report
Officers. Description: Director's change of particulars / anthony cole / 08/02/2009. 2009-03-01 View Report
Accounts. Accounts type total exemption full. 2008-10-06 View Report
Annual return. Legacy. 2008-05-02 View Report
Accounts. Accounts type total exemption full. 2007-10-12 View Report