TREWENA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03807934 |
Category | Private Limited Company |
Incorporated | 15 Jul 1999 |
Age | 24 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TREWENA PROPERTIES LIMITED is an active private limited company with number 03807934. It was incorporated 24 years, 10 months, 6 days ago, on 15 July 1999. The company address is Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowena Luard
Change date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage charge whole release with charge number
Date: 16 Sep 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 038079340003
Documents
Mortgage charge whole release with charge number
Date: 16 Sep 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 038079340005
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Mortgage satisfy charge full
Date: 11 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038079340004
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Rollo Eckford Luard
Change date: 2022-04-05
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Rollo Eckford Luard
Appointment date: 2022-01-04
Documents
Accounts amended with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Change person director company with change date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-12
Officer name: Rowena Luard
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
New address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
Change date: 2021-04-16
Old address: 8 King Edward Street Oxford OX1 4HL United Kingdom
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rowena Luard
Notification date: 2017-07-15
Documents
Withdrawal of a person with significant control statement
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-29
Charge number: 038079340005
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
New address: 8 King Edward Street Oxford OX1 4HL
Old address: 1 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
Change date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 10 Apr 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-07
Officer name: Pamela Kathleen Cadbury
Documents
Mortgage satisfy charge full
Date: 04 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2014
Action Date: 29 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038079340004
Charge creation date: 2014-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2014
Action Date: 29 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038079340003
Charge creation date: 2014-07-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: 7 Imperial Square Cheltenham Gloucestershire GL50 1QB
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pamela cadbury / 25/08/2009
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rowena luard / 21/08/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pamela cadbury / 18/08/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 07 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldenhold LIMITED\certificate issued on 07/11/07
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: 9-10 old stone link ship street east grinstead west sussex RH19 4EF
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 25 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 25/10/03 from: 277 green lanes london N13 4XS
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts amended with made up date
Date: 25 Mar 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AAMD
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2002
Action Date: 14 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-14
Documents
Legacy
Date: 01 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 14/01/02 to 30/11/01
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 10 old bailey london EC4M 7NG
Documents
Legacy
Date: 08 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 14/01/01
Documents
Legacy
Date: 13 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 13/01/00 from: 22 tudor street london EC4Y 0JJ
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 28/07/99 from: 120 east road london N1 6AA
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13-15 REGENT STREET,NOTTINGHAM,NG1 5BS
Number: | 07143258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A RIGBY CLOSE,WARWICK,CV34 6TH
Number: | 11096180 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.T.REFRIGERATION - KITCHEN APPLIANCES LIMITED
35 HIGH STREET,ADDLESTONE,KT15 1TT
Number: | 08828235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON HOUSE SROB218,STEVENAGE,SG1 2FQ
Number: | 08419581 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11385996 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KENSINGTON STREET,HYDE,SK14 5QD
Number: | 11376592 |
Status: | ACTIVE |
Category: | Private Limited Company |