TORRY DEVELOPMENT TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Cessation of Andrew William Jenkins Mckenzie as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Notification of a person with significant control statement

View Document

23/12/2423 December 2024 Cessation of Victor Onyemejor as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Cessation of David Frederick Fryer as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Cessation of David Shannon as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Cessation of Michael Cole as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Cessation of Lorna Margaret Elsie Glen as a person with significant control on 2024-06-24

View Document

23/12/2423 December 2024 Cessation of Alastair Bruce Walker as a person with significant control on 2024-06-24

View Document

01/10/241 October 2024 Termination of appointment of Andrew William Jenkins Mckenzie as a director on 2024-09-20

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Director's details changed for Mr Michael Cole on 2023-12-20

View Document

13/02/2413 February 2024 Change of details for Mr Michael Cole as a person with significant control on 2023-12-20

View Document

23/01/2423 January 2024 Termination of appointment of Dylan Stanley Roberts as a director on 2024-01-16

View Document

23/01/2423 January 2024 Cessation of Dylan Stanley Roberts as a person with significant control on 2024-01-16

View Document

01/08/231 August 2023 Cessation of Alan George Donald as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Termination of appointment of Alan George Donald as a director on 2023-07-21

View Document

25/07/2325 July 2023 Appointment of Mr David Shannon as a director on 2023-07-19

View Document

25/07/2325 July 2023 Notification of David Shannon as a person with significant control on 2023-07-19

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Victor Onyemejor as a director on 2023-06-03

View Document

03/07/233 July 2023 Notification of Victor Onyemejor as a person with significant control on 2023-06-03

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Cessation of Livia Ina Tanasie as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Termination of appointment of Livia Ina Tanasie as a director on 2023-02-27

View Document

29/04/2229 April 2022 Cessation of Betty Lyon as a person with significant control on 2022-04-18

View Document

29/04/2229 April 2022 Termination of appointment of Betty Lyon as a director on 2022-04-18

View Document

10/02/2210 February 2022 Appointment of Mr Dylan Stanley Roberts as a director on 2021-11-15

View Document

10/02/2210 February 2022 Notification of Dylan Stanley Roberts as a person with significant control on 2021-11-15

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/06/2125 June 2021 Appointment of Mr Andrew William Jenkins Mckenzie as a director on 2021-05-25

View Document

25/06/2125 June 2021 Notification of Alastair Bruce Walker as a person with significant control on 2021-05-25

View Document

25/06/2125 June 2021 Appointment of Mr Alastair Bruce Walker as a director on 2021-05-25

View Document

25/06/2125 June 2021 Notification of Andrew William Jenkins Mckenzie as a person with significant control on 2021-05-25

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CESSATION OF PENELOPE JAYNE LINEMANN AS A PSC

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LINEMANN

View Document

18/09/1918 September 2019 ADOPT ARTICLES 20/08/2019

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE DONALD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ALAN GEORGE DONALD

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MARGARET ELSIE GLEN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRENA PATTERSON

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SPENCE

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ESSON

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS LORNA MARGARET ELSIE GLEN

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS LIVIA INA TANASIE

View Document

05/09/195 September 2019 CESSATION OF ANDRENA PATTERSON AS A PSC

View Document

05/09/195 September 2019 CESSATION OF ALISTAIR CAIE SPENCE AS A PSC

View Document

05/09/195 September 2019 CESSATION OF WILLIAM ESSON AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVIA INA TANASIE

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ESSON / 01/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ESSON / 01/07/2019

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS PENELOPE JAYNE LINEMANN

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JAYNE LINEMANN

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLE

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRENA PATTERSON

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MICHAEL COLE

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDRENA PATTERSON / 27/07/2018

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

06/09/186 September 2018 CESSATION OF IAN WRIGHT AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED ANDRENA PATTERSON

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CAIE SPENCE / 17/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTY LYON

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ESSON

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WRIGHT / 17/06/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK FRYER / 17/06/2018

View Document

20/04/1820 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS BETTY LYON

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR WILLIAM ESSON

View Document

05/10/175 October 2017 CESSATION OF ANKE URSEL MAAS-LOWIT AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANKE MAAS-LOWIT

View Document

08/09/178 September 2017 SECOND FILING OF TM01 FOR PATRICK ROBERTSON

View Document

31/07/1731 July 2017 TERMINATE DIR APPOINTMENT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WRIGHT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR CAIE SPENCE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKE URSEL MAAS-LOWIT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK FRYER

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR FAY MORRISON

View Document

25/07/1625 July 2016 23/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 23/06/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company