TRUSLEY PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mrs Brenda Mary Webb as a person with significant control on 2025-07-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Change of details for Mrs Brenda Mary Webb as a person with significant control on 2024-11-22

View Document

10/12/2410 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Change of details for Mr Derek Nicholas Webb as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mrs Brenda Mary Webb on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Derek Nicholas Webb on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mrs Brenda Mary Webb on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Derek Nicholas Webb as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mrs Brenda Mary Webb as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Derek Nicholas Webb on 2023-12-12

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

04/04/224 April 2022 Change of details for Mrs Brenda Mary Webb as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mrs Brenda Mary Webb on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mr Derek Nicholas Webb on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Derek Nicholas Webb on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Mr Derek Nicholas Webb as a person with significant control on 2022-04-01

View Document

15/01/2215 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Certificate of change of name

View Document

06/08/216 August 2021 Registered office address changed from 6 Blenheim Court 6 Blenheim Court Peterborough Cambridgeshire PE1 1DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY WEBB / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEREK NICHOLAS WEBB / 10/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DEREK NICHOLAS WEBB

View Document

02/04/192 April 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