Trevelyan Holiday Homes Ltd was established in 2010, it's status is listed as "Active". This company has 14 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKPINAR, Veronica Jane | 15 October 2016 | - | 1 |
ALTON, Sandra Mary | 19 October 2011 | - | 1 |
BARLOW, Glynis Lynne | 12 January 2010 | - | 1 |
CROFT, Stuart | 12 January 2010 | - | 1 |
FAY, Laura Monica | 12 January 2010 | - | 1 |
FAY, Patrick John | 10 July 2010 | - | 1 |
HUGHES, Rhys | 27 October 2018 | - | 1 |
BLOOM, Martin Wayne | 15 October 2016 | 26 October 2017 | 1 |
CRADDUCK, David Norman | 12 January 2010 | 24 May 2011 | 1 |
GILLARD, Susan Elizabeth | 12 January 2010 | 01 February 2015 | 1 |
PARKE, John Louis | 19 October 2011 | 01 October 2014 | 1 |
SLEIGHT, Neil | 12 January 2010 | 14 October 2016 | 1 |
STORER, Miles Nordon | 12 January 2010 | 19 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Glynis Lynne | 12 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 15 October 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 22 January 2017 | |
TM01 - Termination of appointment of director | 22 January 2017 | |
AP01 - Appointment of director | 22 January 2017 | |
AP01 - Appointment of director | 22 January 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 08 February 2015 | |
TM01 - Termination of appointment of director | 08 February 2015 | |
TM01 - Termination of appointment of director | 08 February 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
SH01 - Return of Allotment of shares | 21 October 2011 | |
SH01 - Return of Allotment of shares | 21 October 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
RESOLUTIONS - N/A | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
NEWINC - New incorporation documents | 12 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 2010 | Outstanding |
N/A |
Debenture | 25 June 2010 | Outstanding |
N/A |