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

Trenython Estates Limited

Documents

Total Documents158
Total Pages742

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off
20 September 2016Final Gazette dissolved via voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
24 June 2016Application to strike the company off the register
24 June 2016Application to strike the company off the register
7 April 2016Total exemption small company accounts made up to 31 December 2015
7 April 2016Total exemption small company accounts made up to 31 December 2015
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
30 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 20
30 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 20
30 May 2015Termination of appointment of Oliver John Otto Smets as a director on 10 September 2014
30 May 2015Termination of appointment of Oliver John Otto Smets as a director on 10 September 2014
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
2 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 20
2 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 20
11 December 2013Termination of appointment of Ray Withers as a director
11 December 2013Termination of appointment of Ray Withers as a director
4 December 2013Termination of appointment of Deborah Williams as a secretary
4 December 2013Termination of appointment of Deborah Williams as a secretary
29 November 2013Appointment of Oliver John Otto Smets as a director
29 November 2013Appointment of Oliver John Otto Smets as a director
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
24 September 2013Satisfaction of charge 3 in full
24 September 2013Satisfaction of charge 3 in full
18 September 2013Satisfaction of charge 5 in full
18 September 2013Satisfaction of charge 5 in full
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
9 August 2013Appointment of Raymond Anthony Yuki Withers as a director
9 August 2013Appointment of Raymond Anthony Yuki Withers as a director
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
22 May 2013Administrative restoration application
22 May 2013Annual return made up to 29 May 2007 with a full list of shareholders
22 May 2013Annual return made up to 29 May 2011 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2012
22 May 2013Total exemption small company accounts made up to 31 December 2012
22 May 2013Annual return made up to 29 May 2009 with a full list of shareholders
22 May 2013Registered office address changed from Trenython Manor Country Hotel Tywardreath Par Cornwall PL24 2TS on 22 May 2013
22 May 2013Total exemption full accounts made up to 31 December 2006
22 May 2013Total exemption full accounts made up to 31 December 2006
22 May 2013Annual return made up to 29 May 2012 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2008
22 May 2013Annual return made up to 29 May 2012 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2007
22 May 2013Total exemption small company accounts made up to 31 December 2007
22 May 2013Annual return made up to 29 May 2007 with a full list of shareholders
22 May 2013Annual return made up to 29 May 2010 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2011
22 May 2013Total exemption small company accounts made up to 31 December 2008
22 May 2013Annual return made up to 29 May 2010 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2010
22 May 2013Total exemption small company accounts made up to 31 December 2009
22 May 2013Annual return made up to 29 May 2008 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2010
22 May 2013Registered office address changed from Trenython Manor Country Hotel Tywardreath Par Cornwall PL24 2TS on 22 May 2013
22 May 2013Annual return made up to 29 May 2008 with a full list of shareholders
22 May 2013Total exemption small company accounts made up to 31 December 2011
22 May 2013Total exemption small company accounts made up to 31 December 2009
22 May 2013Annual return made up to 29 May 2009 with a full list of shareholders
22 May 2013Annual return made up to 29 May 2011 with a full list of shareholders
22 May 2013Administrative restoration application
9 December 2008Final Gazette dissolved via compulsory strike-off
9 December 2008Final Gazette dissolved via compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
2 November 2006Total exemption full accounts made up to 31 December 2005
2 November 2006Total exemption full accounts made up to 31 December 2005
1 August 2006Return made up to 29/05/06; full list of members
1 August 2006Return made up to 29/05/06; full list of members
31 January 2006Declaration of satisfaction of mortgage/charge
31 January 2006Declaration of satisfaction of mortgage/charge
31 January 2006Declaration of satisfaction of mortgage/charge
31 January 2006Declaration of satisfaction of mortgage/charge
26 September 2005Total exemption full accounts made up to 31 December 2004
26 September 2005Total exemption full accounts made up to 31 December 2004
8 July 2005Return made up to 29/05/05; full list of members
8 July 2005Return made up to 29/05/05; full list of members
2 November 2004Total exemption full accounts made up to 31 December 2003
2 November 2004Total exemption full accounts made up to 31 December 2003
2 August 2004Director resigned
2 August 2004Director resigned
23 July 2004Return made up to 29/05/04; full list of members
23 July 2004Return made up to 29/05/04; full list of members
17 July 2004Particulars of mortgage/charge
17 July 2004Particulars of mortgage/charge
4 February 2004Total exemption full accounts made up to 31 December 2002
4 February 2004Total exemption full accounts made up to 31 December 2002
20 October 2003Delivery ext'd 3 mth 31/12/02
20 October 2003Delivery ext'd 3 mth 31/12/02
24 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2003New director appointed
13 April 2003New director appointed
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
28 October 2002Particulars of mortgage/charge
28 October 2002Particulars of mortgage/charge
28 October 2002Particulars of mortgage/charge
28 October 2002Particulars of mortgage/charge
24 October 2002Declaration of satisfaction of mortgage/charge
24 October 2002Declaration of satisfaction of mortgage/charge
6 September 2002Secretary resigned
6 September 2002New secretary appointed
6 September 2002Secretary resigned
6 September 2002New secretary appointed
28 June 2002Return made up to 29/05/02; full list of members
28 June 2002Return made up to 29/05/02; full list of members
23 January 2002Particulars of mortgage/charge
23 January 2002Particulars of mortgage/charge
11 January 2002Full accounts made up to 31 December 2000
11 January 2002Full accounts made up to 31 December 2000
16 October 2001Delivery ext'd 3 mth 31/12/00
16 October 2001Delivery ext'd 3 mth 31/12/00
6 August 2001Return made up to 29/05/01; full list of members
6 August 2001Return made up to 29/05/01; full list of members
26 October 2000Full accounts made up to 31 December 1999
26 October 2000Full accounts made up to 31 December 1999
13 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned
13 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned
17 February 2000Accounts for a small company made up to 31 December 1998
17 February 2000Accounts for a small company made up to 31 December 1998
16 September 1999New secretary appointed
16 September 1999New secretary appointed
9 September 1999Registered office changed on 09/09/99 from: 9 clarence road, windsor, berkshire SL4 5AE
9 September 1999Secretary resigned
9 September 1999Return made up to 29/05/99; full list of members
9 September 1999Return made up to 29/05/99; full list of members
9 September 1999Secretary resigned
9 September 1999New secretary appointed
9 September 1999Registered office changed on 09/09/99 from: 9 clarence road, windsor, berkshire SL4 5AE
9 September 1999Secretary resigned
9 September 1999Secretary resigned
9 September 1999New secretary appointed
4 January 1999Ad 23/12/98--------- £ si 18@1=18 £ ic 2/20
4 January 1999Ad 23/12/98--------- £ si 18@1=18 £ ic 2/20
28 October 1998Accounts for a small company made up to 31 December 1997
28 October 1998Accounts for a small company made up to 31 December 1997
24 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97
24 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97
27 October 1997New secretary appointed
27 October 1997New secretary appointed
15 September 1997Particulars of mortgage/charge
15 September 1997Particulars of mortgage/charge
24 July 1997Registered office changed on 24/07/97 from: crwys house 33 crwys road, cardiff, CF2 4YF
24 July 1997New secretary appointed
24 July 1997New director appointed
24 July 1997Director resigned
24 July 1997Registered office changed on 24/07/97 from: crwys house 33 crwys road, cardiff, CF2 4YF
24 July 1997Secretary resigned;director resigned
24 July 1997New secretary appointed
24 July 1997Director resigned
24 July 1997Secretary resigned;director resigned
24 July 1997New director appointed
29 May 1997Incorporation
29 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing