Trelawny Spt Ltd was founded on 27 October 2003 and are based in Leamington Spa, Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed as Adamo, Sarah Louise, Adamo, Sarah Louise, Bailey, William Mark, Rowledge, Daniel Gordon, Adamo, Sarah, Nunez-maira, Marcos, Chapman, Robert David, Evers, Markus for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMO, Sarah Louise | 17 February 2020 | - | 1 |
BAILEY, William Mark | 06 November 2003 | - | 1 |
ROWLEDGE, Daniel Gordon | 17 February 2020 | - | 1 |
CHAPMAN, Robert David | 06 November 2003 | 24 October 2019 | 1 |
EVERS, Markus | 30 June 2015 | 02 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMO, Sarah Louise | 01 September 2012 | - | 1 |
ADAMO, Sarah | 08 March 2006 | 01 October 2009 | 1 |
NUNEZ-MAIRA, Marcos | 27 October 2003 | 06 November 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
AP01 - Appointment of director | 18 February 2020 | |
AP01 - Appointment of director | 18 February 2020 | |
CH03 - Change of particulars for secretary | 18 February 2020 | |
CS01 - N/A | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AA - Annual Accounts | 16 May 2019 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 03 September 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 09 June 2017 | |
MR01 - N/A | 17 November 2016 | |
CS01 - N/A | 11 November 2016 | |
MR04 - N/A | 16 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 27 October 2015 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
MR04 - N/A | 19 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR04 - N/A | 10 April 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 26 November 2012 | |
CH01 - Change of particulars for director | 26 November 2012 | |
AP03 - Appointment of secretary | 21 September 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 June 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2008 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
363s - Annual Return | 23 February 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 08 November 2004 | |
225 - Change of Accounting Reference Date | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 29 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
123 - Notice of increase in nominal capital | 28 January 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
CERTNM - Change of name certificate | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2016 | Outstanding |
N/A |
Charge on non vesting book debts | 11 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 20 March 2008 | Outstanding |
N/A |
Debenture | 07 January 2004 | Fully Satisfied |
N/A |
Debenture | 05 December 2003 | Fully Satisfied |
N/A |