Tregwilym Lodge Ltd was registered on 19 July 1984 and are based in Langley Mill in Nottinghamshire, it's status at Companies House is "Active". This business has 2 directors listed as Barnett, Elaine, Sher, Heather Rona at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Elaine | 24 May 2011 | - | 1 |
SHER, Heather Rona | 24 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 04 January 2019 | |
RESOLUTIONS - N/A | 07 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 04 January 2018 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 09 November 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
AA - Annual Accounts | 19 March 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AP01 - Appointment of director | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
AA - Annual Accounts | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
363a - Annual Return | 10 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2007 | |
AA - Annual Accounts | 07 June 2006 | |
363a - Annual Return | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2006 | |
RESOLUTIONS - N/A | 25 January 2006 | |
169 - Return by a company purchasing its own shares | 25 January 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
287 - Change in situation or address of Registered Office | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
AA - Annual Accounts | 21 June 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 07 May 2003 | |
363s - Annual Return | 09 January 2003 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 02 January 1998 | |
288b - Notice of resignation of directors or secretaries | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 07 January 1997 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 03 January 1996 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 10 January 1994 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 04 December 1992 | |
AA - Annual Accounts | 10 June 1992 | |
363b - Annual Return | 05 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 08 May 1990 | |
363 - Annual Return | 08 May 1990 | |
MEM/ARTS - N/A | 25 April 1990 | |
RESOLUTIONS - N/A | 03 April 1990 | |
395 - Particulars of a mortgage or charge | 28 March 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
287 - Change in situation or address of Registered Office | 21 February 1990 | |
288 - N/A | 06 June 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 19 May 1989 | |
288 - N/A | 03 April 1989 | |
363 - Annual Return | 21 December 1988 | |
AA - Annual Accounts | 09 August 1988 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 11 February 1987 | |
363 - Annual Return | 10 July 1986 | |
CERTNM - Change of name certificate | 21 May 1985 | |
RESOLUTIONS - N/A | 13 October 1984 | |
MISC - Miscellaneous document | 19 July 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 September 2012 | Outstanding |
N/A |
Legal charge | 31 October 2007 | Outstanding |
N/A |
Legal charge | 10 August 2007 | Outstanding |
N/A |
Legal charge | 10 August 2007 | Outstanding |
N/A |
Debenture | 30 July 2007 | Outstanding |
N/A |
Debenture | 20 March 1990 | Fully Satisfied |
N/A |
Legal charge | 20 March 1990 | Fully Satisfied |
N/A |
Debenture | 05 December 1985 | Fully Satisfied |
N/A |
Legal charge | 05 December 1985 | Fully Satisfied |
N/A |