TREGWYLAN MANAGEMENT PHASE II LIMITED - SHREWSBURY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-04-04 View Report
Officers. Change date: 2023-04-03. Officer name: Cosec Management Services Limited. 2023-04-04 View Report
Capital. Capital allotment shares. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-12. 2022-10-12 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2021-11-15 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Officer name: Geoffrey Arthur Cooper. Termination date: 2017-03-31. 2017-04-05 View Report
Accounts. Accounts type dormant. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-25. 2016-01-25 View Report
Officers. Officer name: Geoffrey Arthur Cooper. Appointment date: 2015-04-14. 2015-05-17 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Officers. Officer name: John Lippitt. Appointment date: 2015-04-14. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type dormant. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Officers. Officer name: David Calvert. 2013-08-07 View Report
Officers. Officer name: Alan Williams. 2013-08-07 View Report
Accounts. Accounts type dormant. 2013-05-09 View Report
Officers. Officer name: Frederick Horrocks. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Accounts. Change account reference date company current shortened. 2011-11-01 View Report
Officers. Officer name: George Whitefoot. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Officers. Officer name: Alan Williams. 2011-05-16 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Officers. Officer name: Dr Frederick Arthur Horrocks. 2010-02-24 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Officers. Description: Appointment terminated director martin chuter. 2009-07-06 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-12 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type total exemption small. 2009-03-11 View Report
Officers. Description: Director appointed david anthony calvert. 2009-03-11 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-08 View Report
Officers. Description: Director appointed martin chuter. 2008-12-08 View Report
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. 2008-12-08 View Report