Trentham Monkey Forest LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- 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 | 2023-03-31 | |
Trade Debtors | £72,945 | +4.55% |
Employees | £37 | -5.41% |
Total assets | £3,063,864 | -12.12% |
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 |
Postal Code | ST48AY |
Sector | Botanical and zoological gardens and nature reserves activities |
Visits
Searches
Document Type | Publication 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 | |