TREGUNTER ROAD (UK) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Accounts. Accounts type total exemption full. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Accounts. Change account reference date company previous shortened. 2018-12-28 View Report
Officers. Officer name: Mr Anthony Joseph Daly. Change date: 2018-07-18. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Persons with significant control. Psc name: Abdulla Bin Zayed Al Nahyan. Notification date: 2016-10-26. 2018-03-01 View Report
Persons with significant control. Withdrawal date: 2018-02-28. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2016-10-26. 2017-02-15 View Report
Officers. Termination date: 2016-10-26. Officer name: Dentons Secretaries Limited. 2017-02-15 View Report
Officers. Appointment date: 2017-01-06. Officer name: Robert Anthony Syvret. 2017-02-08 View Report
Officers. Officer name: Jane Carmichael Michalski. Termination date: 2017-01-06. 2017-01-06 View Report
Officers. Officer name: Timothy Adrian Knight. Termination date: 2016-10-26. 2016-10-31 View Report
Officers. Appointment date: 2016-10-26. Officer name: Mr Anthony Joseph Daly. 2016-10-31 View Report
Officers. Officer name: Jane Carmichael Michalski. Appointment date: 2016-10-26. 2016-10-31 View Report
Officers. Officer name: Danielle Noel Cotter. Appointment date: 2016-10-26. 2016-10-31 View Report
Mortgage. Charge creation date: 2016-10-26. Charge number: 089100310001. 2016-10-28 View Report
Officers. Officer name: Philip Thomas Hendy. Termination date: 2016-10-26. 2016-10-27 View Report
Officers. Officer name: Martin Gordon Cudlipp. Termination date: 2016-10-26. 2016-10-27 View Report
Officers. Officer name: Philip Henry Burgin. Termination date: 2016-10-26. 2016-10-27 View Report
Officers. Termination date: 2016-10-26. Officer name: Howard William John Cameron. 2016-10-27 View Report
Officers. Termination date: 2016-10-26. Officer name: Jtc (Jersey) Limited. 2016-10-27 View Report
Officers. Appointment date: 2016-10-26. Officer name: Dentons Secretaries Limited. 2016-10-27 View Report
Address. Change date: 2016-10-27. Old address: 7th Floor 9 Berkeley Street London W1J 8DW. New address: One Fleet Place London EC4M 7WS. 2016-10-27 View Report
Officers. Appointment date: 2016-08-15. Officer name: Mr Timothy Adrian Knight. 2016-09-19 View Report
Officers. Appointment date: 2016-09-14. Officer name: Mr Philip Thomas Hendy. 2016-09-17 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Address. New address: 7th Floor 9 Berkeley Street London W1J 8DW. Change date: 2016-07-07. Old address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type full. 2016-02-18 View Report
Accounts. Change account reference date company previous extended. 2015-10-26 View Report
Officers. Appointment date: 2015-01-30. Officer name: Mr Howard William John Cameron. 2015-06-07 View Report
Officers. Appointment date: 2015-01-30. Officer name: Philip Henry Burgin. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Officers. Termination date: 2015-01-30. Officer name: Kenneth Rae. 2015-03-10 View Report
Officers. Termination date: 2015-01-30. Officer name: Trevor Giles. 2015-03-10 View Report
Officers. Termination date: 2014-04-03. Officer name: Charles James Grime. 2015-03-03 View Report
Officers. Officer name: Mr Trevor Giles. 2014-06-18 View Report
Officers. Officer name: Martin Gordon Cudlipp. 2014-06-03 View Report