TREGENNA PROPERTIES - DEVELOPMENTS (SPV) 6 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

10/07/2510 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/11/241 November 2024 Change of details for Tregenna Ventures Ltd as a person with significant control on 2024-11-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Registered office address changed from 10 Birch Grove Taunton TA1 1EE England to Bonville House Blackbrook Business Park Taunton TA1 2PF on 2023-10-09

View Document

11/09/2311 September 2023 Registration of charge 121698050003, created on 2023-09-07

View Document

08/09/238 September 2023 Registration of charge 121698050002, created on 2023-09-07

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registered office address changed from Overstream Parsons Street Porlock Minehead TA24 8QJ England to 10 Birch Grove Taunton TA1 1EE on 2023-04-18

View Document

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

View Accounts

27/01/2327 January 2023 Registration of charge 121698050001, created on 2023-01-27

View Document

24/11/2224 November 2022 Cessation of Anthony John Brice as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Notification of Tregenna Ventures Ltd as a person with significant control on 2022-11-24

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 COMPANY NAME CHANGED TREGENNA PROPERTIES BG 300 LTD CERTIFICATE ISSUED ON 24/03/20

View Document

23/03/2023 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

09/09/199 September 2019 COMPANY NAME CHANGED THE WATERFRONT RESIDENTS LTD CERTIFICATE ISSUED ON 09/09/19

View Document

08/09/198 September 2019 SECRETARY APPOINTED NICHOLAS SHATTOCK

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MISS CHARLOTTE BRICE

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR ANTHONY JOHN BRICE

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAM CLOWES

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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