TREDON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 093098810002 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 093098810004 in full

View Document

16/04/2516 April 2025 Registration of charge 093098810025, created on 2025-04-16

View Document

02/04/252 April 2025 Satisfaction of charge 093098810003 in full

View Document

02/04/252 April 2025 Registration of charge 093098810024, created on 2025-04-02

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810014 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810018 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810019 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810012 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810013 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 093098810015 in full

View Document

19/06/2419 June 2024 Change of details for Ms Donna Louise Mccloskey as a person with significant control on 2024-06-19

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

18/04/2418 April 2024 Registration of charge 093098810021, created on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Trevor Mckeown on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 47 Albert Road Millisons Wood Coventry CV5 9AS England to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Ms Donna Louise Mccloskey as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Trevor Mckeown as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms Donna Mccloskey on 2024-02-19

View Document

19/02/2419 February 2024 Secretary's details changed for Trevor Mckeown on 2024-02-19

View Document

17/01/2417 January 2024 Registration of charge 093098810020, created on 2024-01-02

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 47 Albert Road Millisons Wood Coventry CV5 9AS on 2022-10-28

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Registration of charge 093098810019, created on 2021-09-29

View Document

04/10/214 October 2021 Registration of charge 093098810018, created on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 49 PELL STREET READING BERKSHIRE RG1 2NX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093098810016

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093098810015

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093098810014

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810013

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093098810005

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093098810006

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 11 WEST RIDGE COVENTRY CV5 9LN ENGLAND

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR JAMES MCKEOWN / 01/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS DONNA LOUISE MCCLOSKEY / 01/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 189 ATTOXHALL ROAD WYKEN COVENTRY WEST MIDLANDS CV2 5AN UNITED KINGDOM

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810012

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810011

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810010

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093098810008

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093098810007

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810009

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810008

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810007

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093098810006

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR MCKEOWN / 06/04/2016

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MS DONNA MCCLOSKEY / 06/04/2016

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093098810005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093098810004

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093098810001

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 19/21 SWAN STREET WEST MALLING ME19 6JU ENGLAND

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MCCLOSKEY / 20/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 11 WEST RIDGE ALLESLEY PARK COVENTRY CV59LN

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MCKEOWN / 20/09/2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MCKEOWN / 20/09/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093098810003

View Document

06/09/166 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093098810002

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093098810001

View Document

08/12/158 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1413 November 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