TRICORD 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Change of details for Mr Kenneth George Alfred Leech as a person with significant control on 2023-11-27

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Withdrawal of a person with significant control statement on 2023-11-27

View Document

27/11/2327 November 2023 Notification of Kenneth George Alfred Leech as a person with significant control on 2023-11-27

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Appointment of Mrs Claire Margaret Ruth Leech as a director on 2022-11-22

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 61 Stanifield Lane Farington Leyland PR25 4UD England to 62 Langdale Road Leyland Preston PR25 3AS on 2021-12-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 ADOPT ARTICLES 11/02/2020

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH LEECH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEECH

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR KENNETH LEECH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LEECH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA LEECH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEECH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL UNITED KINGDOM

View Document

11/02/1911 February 2019 CESSATION OF JOHN ALEXANDER LEECH AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF PSC STATEMENT ON 30/04/2016

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE LEECH / 29/10/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LEECH / 29/10/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE LEECH / 05/02/2014

View Document

11/04/1411 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER LEECH / 05/02/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LEECH / 05/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET RUTH LEECH / 05/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ALFRED LEECH / 05/02/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 COMPANY NAME CHANGED TRICORD ESTATES LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1110 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 7 BELMONT ROAD HELSTON CORNWALL TR13 8UA

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET RUTH LEECH / 06/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE LEECH / 06/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ALFRED LEECH / 06/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LEECH / 06/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/02/066 February 2006 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