Download leads from Nexok and grow your business. Find out more

Trevena Mansions Management Limited

Documents

Total Documents164
Total Pages781

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with updates
8 April 2023Micro company accounts made up to 31 March 2023
15 January 2023Termination of appointment of Wendy Rose as a director on 14 January 2023
15 January 2023Confirmation statement made on 15 January 2023 with updates
4 April 2022Micro company accounts made up to 31 March 2022
15 January 2022Confirmation statement made on 15 January 2022 with no updates
24 November 2021Micro company accounts made up to 31 March 2021
15 January 2021Confirmation statement made on 15 January 2021 with no updates
4 April 2020Micro company accounts made up to 31 March 2020
15 January 2020Confirmation statement made on 15 January 2020 with no updates
26 December 2019Appointment of Mr Adrian Somers Reece Trapp as a secretary on 26 December 2019
26 December 2019Termination of appointment of Pauline Anne Trapp as a secretary on 26 December 2019
10 April 2019Notification of a person with significant control statement
10 April 2019Cessation of Pauline Anne Trapp as a person with significant control on 8 April 2019
5 April 2019Micro company accounts made up to 31 March 2019
17 January 2019Confirmation statement made on 15 January 2019 with updates
31 July 2018Cessation of Adrian Somers Reece Trapp as a person with significant control on 4 July 2018
31 July 2018Notification of Pauline Anne Trapp as a person with significant control on 4 July 2018
31 July 2018Appointment of Mrs Pauline Anne Trapp as a secretary on 4 July 2018
31 July 2018Termination of appointment of Adrian Somers Reece Trapp as a secretary on 4 July 2018
31 July 2018Appointment of Mrs Pauline Anne Trapp as a director on 4 July 2018
5 April 2018Micro company accounts made up to 31 March 2018
15 January 2018Confirmation statement made on 15 January 2018 with updates
15 January 2018Appointment of Mrs Teresa Ann Bailey as a director on 10 February 2017
15 January 2018Confirmation statement made on 15 January 2018 with updates
15 January 2018Appointment of Mrs Teresa Ann Bailey as a director on 10 February 2017
4 April 2017Micro company accounts made up to 31 March 2017
4 April 2017Micro company accounts made up to 31 March 2017
17 January 2017Confirmation statement made on 15 January 2017 with updates
17 January 2017Confirmation statement made on 15 January 2017 with updates
2 December 2016Micro company accounts made up to 31 March 2016
2 December 2016Micro company accounts made up to 31 March 2016
20 April 2016Termination of appointment of Alan Poole as a director on 31 March 2016
20 April 2016Appointment of Mr Adrian Somers Reece Trapp as a director on 31 March 2016
20 April 2016Registered office address changed from 3a Trevena Mansions 26 Highbury Road Weston Super Mare North Somerset BS23 2DN to Mansfield House Wolvershill Road Banwell Avon BS29 6DJ on 20 April 2016
20 April 2016Registered office address changed from 3a Trevena Mansions 26 Highbury Road Weston Super Mare North Somerset BS23 2DN to Mansfield House Wolvershill Road Banwell Avon BS29 6DJ on 20 April 2016
20 April 2016Appointment of Mr Adrian Somers Reece Trapp as a director on 31 March 2016
20 April 2016Termination of appointment of Alan Poole as a director on 31 March 2016
22 March 2016Appointment of Mr Adrian Somers Reece Trapp as a secretary on 22 March 2016
22 March 2016Appointment of Mr Adrian Somers Reece Trapp as a secretary on 22 March 2016
22 March 2016Termination of appointment of Jane Mary Poole as a secretary on 22 March 2016
22 March 2016Termination of appointment of Jane Mary Poole as a secretary on 22 March 2016
23 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 5
23 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 5
2 November 2015Total exemption small company accounts made up to 31 March 2015
2 November 2015Total exemption small company accounts made up to 31 March 2015
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
3 December 2014Total exemption small company accounts made up to 31 March 2014
3 December 2014Total exemption small company accounts made up to 31 March 2014
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Director's details changed for Mrs Janette Evelyn Housby on 1 January 2012
4 February 2013Director's details changed for Mrs Janette Evelyn Housby on 1 January 2012
4 February 2013Director's details changed for Mrs Janette Evelyn Housby on 1 January 2012
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
10 November 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5
10 November 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
8 February 2012Director's details changed for Mrs Janette Evelyn Housby on 8 February 2012
8 February 2012Director's details changed for Mrs Janette Evelyn Housby on 8 February 2012
8 February 2012Director's details changed for Mrs Janette Evelyn Housby on 8 February 2012
3 February 2012Appointment of Mrs Janette Evelyn Housby as a director
3 February 2012Appointment of Mrs Janette Evelyn Housby as a director
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
18 March 2011Memorandum and Articles of Association
18 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2011Memorandum and Articles of Association
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
10 February 2011Director's details changed for Mr Christopher James Roe on 15 January 2011
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
10 February 2011Director's details changed for Christopher James Roe on 15 January 2011
10 February 2011Director's details changed for Christopher James Roe on 15 January 2011
10 February 2011Director's details changed for Mr Christopher James Roe on 15 January 2011
15 December 2010Total exemption small company accounts made up to 31 March 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
5 February 2010Director's details changed for Wendy Rose on 15 January 2010
5 February 2010Director's details changed for Justin James Woolley on 15 January 2010
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Christopher James Roe on 15 January 2010
5 February 2010Director's details changed for Alan Poole on 15 January 2010
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Justin James Woolley on 15 January 2010
5 February 2010Director's details changed for Wendy Rose on 15 January 2010
5 February 2010Director's details changed for Alan Poole on 15 January 2010
5 February 2010Director's details changed for Christopher James Roe on 15 January 2010
13 January 2010Total exemption small company accounts made up to 31 March 2009
13 January 2010Total exemption small company accounts made up to 31 March 2009
3 March 2009Return made up to 15/01/09; full list of members
3 March 2009Return made up to 15/01/09; full list of members
12 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Total exemption small company accounts made up to 31 March 2008
5 February 2008Director's particulars changed
5 February 2008Return made up to 15/01/08; full list of members
5 February 2008Director's particulars changed
5 February 2008Return made up to 15/01/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
1 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
1 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
17 February 2007New director appointed
17 February 2007New director appointed
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
16 January 2007Total exemption small company accounts made up to 31 March 2006
16 January 2007Total exemption small company accounts made up to 31 March 2006
13 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
18 January 2005Total exemption small company accounts made up to 31 March 2004
18 January 2005Total exemption small company accounts made up to 31 March 2004
17 January 2005Return made up to 15/01/05; full list of members
17 January 2005Return made up to 15/01/05; full list of members
2 February 2004Total exemption small company accounts made up to 31 March 2003
2 February 2004Total exemption small company accounts made up to 31 March 2003
30 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 2003Return made up to 15/01/03; full list of members
11 February 2003Return made up to 15/01/03; full list of members
30 December 2002Total exemption full accounts made up to 31 March 2002
30 December 2002Total exemption full accounts made up to 31 March 2002
8 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2002Total exemption full accounts made up to 31 March 2001
17 January 2002Total exemption full accounts made up to 31 March 2001
16 January 2001Return made up to 15/01/01; full list of members
16 January 2001Return made up to 15/01/01; full list of members
21 December 2000Full accounts made up to 31 March 2000
21 December 2000Full accounts made up to 31 March 2000
18 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 1999Full accounts made up to 31 March 1999
6 December 1999Full accounts made up to 31 March 1999
4 February 1999New director appointed
4 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
4 February 1999New director appointed
4 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
8 January 1999Full accounts made up to 31 March 1998
8 January 1999Full accounts made up to 31 March 1998
2 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 1998Full accounts made up to 31 March 1997
26 January 1998Full accounts made up to 31 March 1997
3 February 1997Return made up to 15/01/97; no change of members
3 February 1997Return made up to 15/01/97; no change of members
22 December 1996Full accounts made up to 31 March 1996
22 December 1996Full accounts made up to 31 March 1996
20 February 1996New director appointed
20 February 1996Return made up to 15/01/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
20 February 1996New director appointed
20 February 1996Return made up to 15/01/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
24 January 1996Full accounts made up to 31 March 1995
24 January 1996Full accounts made up to 31 March 1995
15 January 1990Incorporation
15 January 1990Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed