About

Registered Number: 04448316
Date of Incorporation: 27/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 22 Church Walk, Melksham, SN12 6LY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 July 2002 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.