Trentham Monkey Forest Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £75,240 | +3.05% |
Employees | £40 | +7.49% |
Total assets | £2,552,275 | -20.05% |
CONTINENTAL SHELF 309 LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05153758 |
Record last updated |
Tuesday, May 11, 2021 11:08:20 PM UTC |
Official Address |
Trentham Estate Stone Road Swynnerton
There are 2 companies registered at this street
|
Locality |
Swynnerton |
Region |
Staffordshire, England |
Postal Code |
ST48AY
|
Sector |
Botanical and zoological gardens and nature reserves activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 7, 2021 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 7, 2021 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Jun 30, 2014 |
Annual return
|  |
Registry |
Jun 5, 2014 |
Appointment of a person as Director
|  |
Registry |
Jun 5, 2014 |
Resignation of one Director
|  |
Registry |
Jan 1, 2014 |
Appointment of a man as Director and Manager
|  |
Registry |
Jan 1, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Nov 7, 2013 |
Annual accounts
|  |
Registry |
Jul 10, 2013 |
Annual return
|  |
Financials |
Oct 11, 2012 |
Annual accounts
|  |
Registry |
Jun 27, 2012 |
Annual return
|  |
Financials |
Aug 30, 2011 |
Annual accounts
|  |
Registry |
Jul 5, 2011 |
Annual return
|  |
Registry |
Jul 5, 2011 |
Change of particulars for secretary
|  |
Registry |
Jul 5, 2011 |
Change of registered office address
|  |
Financials |
Aug 18, 2010 |
Annual accounts
|  |
Registry |
Jul 19, 2010 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director 5153...
|  |
Financials |
Oct 22, 2009 |
Annual accounts
|  |
Registry |
Jun 23, 2009 |
Annual return
|  |
Financials |
Oct 23, 2008 |
Annual accounts
|  |
Registry |
Jul 2, 2008 |
Annual return
|  |
Financials |
Dec 12, 2007 |
Annual accounts
|  |
Registry |
Aug 6, 2007 |
Annual return
|  |
Financials |
Jan 15, 2007 |
Annual accounts
|  |
Registry |
Jun 14, 2006 |
Annual return
|  |
Financials |
Jan 20, 2006 |
Annual accounts
|  |
Registry |
Oct 19, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jul 4, 2005 |
Annual return
|  |
Registry |
Sep 1, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 1, 2004 |
£ nc 1000/1500000
|  |
Registry |
Sep 1, 2004 |
Notice of increase in nominal capital
|  |
Registry |
Sep 1, 2004 |
Authorised allotment of shares and debentures
|  |
Registry |
Aug 19, 2004 |
Appointment of a director
|  |
Registry |
Aug 19, 2004 |
Appointment of a director 5153...
|  |
Registry |
Aug 19, 2004 |
Change of accounting reference date
|  |
Registry |
Aug 19, 2004 |
Appointment of a secretary
|  |
Registry |
Aug 19, 2004 |
Resignation of a secretary
|  |
Registry |
Aug 19, 2004 |
Resignation of a director
|  |
Registry |
Aug 19, 2004 |
Change in situation or address of registered office
|  |
Registry |
Aug 10, 2004 |
Three appointments: 3 men
|  |
Registry |
Aug 10, 2004 |
Company name change
|  |
Registry |
Aug 10, 2004 |
Change of name certificate
|  |
Registry |
Jun 15, 2004 |
Two appointments: 2 companies
|  |