TRUSTLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Foran as a director on 2023-04-28

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Foran as a secretary on 2023-04-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr David Paul Leatt on 2022-10-14

View Document

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

View Accounts

14/10/2214 October 2022 Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Trustland Construction Limited as a person with significant control on 2022-10-14

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

26/04/2226 April 2022 Director's details changed for Mr Jonathan Bagley on 2022-04-01

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / THE TRUSTLAND GROUP LIMITED / 11/10/2018

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

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

View Accounts

19/10/1819 October 2018 DIRECTOR APPOINTED MR DAVID PAUL LEATT

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JONATHAN BAGLEY

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS SUZANNE FORAN

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP UNITED KINGDOM

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM GRANITE BUILDINGS 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE OWENS

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR JOHN CARROLL

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE FORAN / 06/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PETER OWENS / 06/06/2010

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

29/07/0529 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED BRIDGEROCK LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 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