TREGOT CHASE LAND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-01-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/07/2114 July 2021 Termination of appointment of Timothy Williamson as a director on 2021-02-26

View Document

14/07/2114 July 2021 Cessation of Timothy Williamson as a person with significant control on 2021-02-26

View Document

14/07/2114 July 2021 Notification of Iain Richard Pemberton as a person with significant control on 2021-02-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2114 July 2021 Appointment of Mr Iain Richard Pemberton as a director on 2021-02-25

View Document

14/07/2114 July 2021 Termination of appointment of Nilli Anne Williamson as a director on 2021-02-26

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD PEMBERTON / 03/03/2020

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR IAIN RICHARD PEMBERTON

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN PEMBERTON

View Document

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 31/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 12/12/2016

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MISS NILLI ANN WILLIAMSON

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 23/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information