TRESGROVE PROPERTIES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Notification of Sigur Housing Ltd as a person with significant control on 2024-02-19

View Document

22/03/2422 March 2024 Notification of Jcd Capital Ltd as a person with significant control on 2024-02-19

View Document

22/03/2422 March 2024 Cessation of Joshua Callum Doherty as a person with significant control on 2024-02-19

View Document

22/03/2422 March 2024 Cessation of James Conor David Doherty as a person with significant control on 2024-02-19

View Document

10/01/2410 January 2024 Notification of James Conor David Doherty as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Notification of Joshua Callum Doherty as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Cessation of Evelyn Alison Doherty as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Cessation of Patrick Doherty as a person with significant control on 2024-01-08

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Change of details for Patrick Doherty as a person with significant control on 2020-10-20

View Document

10/02/2310 February 2023 Director's details changed for Evelyn Alison Doherty on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Patrick Doherty on 2020-10-20

View Document

10/02/2310 February 2023 Change of details for Evelyn Alison Doherty as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Patrick Doherty as a person with significant control on 2020-10-20

View Document

10/02/2310 February 2023 Director's details changed for Patrick Doherty on 2020-10-20

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED PATRICK DOHERTY

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN GIBSON

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ALISON DOHERTY / 03/02/2011

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

30/09/1030 September 2010 SECRETARY APPOINTED STEVEN GIBSON

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE POLLECOFF

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARA PINTO

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY ANN DAWSON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER DAWSON

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED EVELYN ALISON DOHERTY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED SARA GERTRUDE PINTO

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 19/04/99

View Document

17/05/9917 May 1999 VARYING SHARE RIGHTS AND NAMES 19/04/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 AUDITOR'S RESIGNATION

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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