Founded in 2007, Trentham Property Holdings Ltd are based in Stoke On Trent, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has no directors listed.
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 26 May 2020 | |
CS01 - N/A | 19 February 2020 | |
RESOLUTIONS - N/A | 10 October 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CH01 - Change of particulars for director | 14 March 2018 | |
CS01 - N/A | 22 February 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 18 April 2017 | |
MR04 - N/A | 09 May 2016 | |
MR04 - N/A | 09 May 2016 | |
AA - Annual Accounts | 08 May 2016 | |
MR01 - N/A | 04 May 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 13 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AA - Annual Accounts | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
AP01 - Appointment of director | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
CH03 - Change of particulars for secretary | 27 April 2011 | |
AA - Annual Accounts | 26 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2010 | |
AR01 - Annual Return | 02 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AUD - Auditor's letter of resignation | 26 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 14 May 2009 | |
RESOLUTIONS - N/A | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 17 June 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
MEM/ARTS - N/A | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
CERTNM - Change of name certificate | 28 March 2007 | |
NEWINC - New incorporation documents | 27 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2016 | Outstanding |
N/A |
Charge by way of legal mortgage | 28 July 2011 | Fully Satisfied |
N/A |
A security deed of accession | 19 April 2011 | Fully Satisfied |
N/A |
Accession deed | 23 March 2007 | Fully Satisfied |
N/A |
Debenture | 23 March 2007 | Fully Satisfied |
N/A |