TRENTLEAF DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Irene Melville as a director on 2024-06-27

View Document

05/08/245 August 2024 Cessation of Irene Melville as a person with significant control on 2024-06-27

View Document

05/08/245 August 2024 Notification of Jane Smith as a person with significant control on 2024-06-27

View Document

05/08/245 August 2024 Notification of Julie Melville as a person with significant control on 2024-06-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Notification of Anna Papanicola as a person with significant control on 2021-09-24

View Document

15/11/2115 November 2021 Notification of Irene Melville as a person with significant control on 2021-09-24

View Document

05/11/215 November 2021 Cessation of Bruce Ian Melville as a person with significant control on 2021-09-24

View Document

05/11/215 November 2021 Termination of appointment of Bruce Ian Melville as a director on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 26 RYEHILL CLOSE BROOKFIELD CHESTERFIELD DERBYSHIRE S40 3PD

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

21/12/1721 December 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS ANNA PAPANICOLA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE IAN MELVILLE / 28/01/2010

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MELVILLE / 28/01/2010

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 26 RYEHILL CLOSE BROOKSIDE CHESTERFIELD DERBYSHIRE S40 3PD

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 102 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE EDWARDS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 S386 DISP APP AUDS 18/03/91

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/12/8820 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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