About

Registered Number: 04016114
Date of Incorporation: 16/06/2000 (24 years ago)
Company Status: Active
Registered Address: Tylney House Ridge Lane, Rotherwick, Hook, Hampshire, RG27 9AT

 

Founded in 2000, Trelissick Court Ltd have registered office in Hook, Hampshire. Trelissick Court Ltd has 4 directors listed as Williams, Juliet, Neal, Andrew William, Ross, Monica, Stone, Mike. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Juliet 01 November 2018 - 1
NEAL, Andrew William 01 December 2001 20 October 2009 1
ROSS, Monica 26 May 2014 31 October 2018 1
STONE, Mike 18 November 2009 24 April 2014 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 09 December 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 June 2011
AD04 - Change of location of company records to the registered office 16 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AP01 - Appointment of director 22 November 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 18 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 31 May 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 27 July 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.