Founded in 2007, Tremellen Jeffrey Allan Ltd has its registered office in Radlett in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Kettle, Susan, Richman, Jeffrey Allan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHMAN, Jeffrey Allan | 15 February 2008 | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KETTLE, Susan | 01 March 2010 | 06 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
TM01 - Termination of appointment of director | 26 September 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 20 June 2017 | |
TM02 - Termination of appointment of secretary | 20 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 18 July 2016 | |
SH01 - Return of Allotment of shares | 09 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AD01 - Change of registered office address | 03 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
SH01 - Return of Allotment of shares | 20 May 2011 | |
MEM/ARTS - N/A | 13 April 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 March 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AP03 - Appointment of secretary | 16 March 2010 | |
TM02 - Termination of appointment of secretary | 11 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
225 - Change of Accounting Reference Date | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2007 | |
MEM/ARTS - N/A | 12 October 2007 | |
CERTNM - Change of name certificate | 09 October 2007 | |
NEWINC - New incorporation documents | 05 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2008 | Outstanding |
N/A |