Founded in 2002, Trefoil Properties Ltd are based in Melksham, it's status is listed as "Active". The current directors of this business are listed as Clover, Christopher James, Clover, Jonathan Charles, Clover, Keith Simon, Clover, Sarah Elizabeth, Clover, Thomas Harry. Currently we aren't aware of the number of employees at the Trefoil Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOVER, Christopher James | 18 May 2015 | - | 1 |
CLOVER, Jonathan Charles | 18 May 2015 | - | 1 |
CLOVER, Keith Simon | 27 May 2002 | - | 1 |
CLOVER, Sarah Elizabeth | 27 May 2002 | - | 1 |
CLOVER, Thomas Harry | 18 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 28 May 2020 | |
AD01 - Change of registered office address | 13 February 2020 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 31 May 2019 | |
MR05 - N/A | 04 May 2019 | |
MR04 - N/A | 04 May 2019 | |
MR04 - N/A | 04 May 2019 | |
AD01 - Change of registered office address | 28 December 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AP01 - Appointment of director | 26 May 2015 | |
AP01 - Appointment of director | 26 May 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 20 May 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 28 June 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 02 June 2004 | |
225 - Change of Accounting Reference Date | 07 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
287 - Change in situation or address of Registered Office | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
NEWINC - New incorporation documents | 27 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 July 2002 | Fully Satisfied |
N/A |
Debenture | 04 July 2002 | Fully Satisfied |
N/A |