JAMES TRELIVING LTD
Status | ACTIVE |
Company No. | 07648090 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
JAMES TRELIVING LTD is an active private limited company with number 07648090. It was incorporated 13 years, 10 days ago, on 26 May 2011. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Karen Julie Treliving
Change date: 2023-04-19
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-19
Psc name: Mr James Duncan Treliving
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Duncan Treliving
Change date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Old address: Suffolk House, 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW England
Change date: 2022-01-04
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Julie Treliving
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Duncan Treliving
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr James Duncan Treliving
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
New address: Suffolk House, 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
Old address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW
Change date: 2015-10-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Capital allotment shares
Date: 14 Oct 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Some Companies
40 PASQUIER ROAD,LONDON,E17 6HB
Number: | 10311478 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BURRAGE PLACE,WOOLWICH,SE18 7BE
Number: | 11156520 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANOR HOUSE, 12A,RUISLIP,HA4 8QG
Number: | 10247708 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11203645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTORSPEED (PORTSMOUTH) LIMITED
8 SPUR ROAD, COSHAM,HAMPSHIRE,PO6 3EB
Number: | 04589605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTMEAD HOUSE,LONDON,N12 9RU
Number: | 03146385 |
Status: | ACTIVE |
Category: | Private Limited Company |