-
TREVLAC PROPERTIES LIMITED - Montague Place, Quayside, Chatham Maritime, Chatham Kent, United Kingdom
Company Information
- Company registration number
- 08466958
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Montague Place
- Quayside
- Chatham Maritime
- Chatham Kent
- ME4 4QU Montague Place, Quayside, Chatham Maritime, Chatham Kent, ME4 4QU UK
Management
- Managing Directors
- CALVERT, Alistair David
- CALVERT, Amelia Lawson
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-28
- Age Of Company 2013-03-28 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Amelia Lawson Calvert
- Mr Alistair David Calvert
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 213800MGXJRDUAG4YX46
- Filing of Accounts
- Due Date: 2020-12-29
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-04-11
- Last Date: 2019-03-28
-
TREVLAC PROPERTIES LIMITED Company Description
- TREVLAC PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08466958. Its current trading status is "live". It was registered 2013-03-28. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Montague Place .
Get TREVLAC PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trevlac Properties Limited - Montague Place, Quayside, Chatham Maritime, Chatham Kent, United Kingdom
- 2013-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TREVLAC PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-05-01) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-04-17) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-04-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-23) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
change-person-director-company-with-change-date (2017-03-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-27) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
change-person-director-company-with-change-date (2015-04-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-09) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-27) - AD01
-
capital-allotment-shares (2013-06-06) - SH01
-
capital-allotment-shares (2013-05-29) - SH01
-
incorporation-company (2013-03-28) - NEWINC