T.T.R. 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
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Cessation of Jenipher Louise Jackson as a person with significant control on 2022-12-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Termination of appointment of Jenipher Louise Jackson as a secretary on 2022-11-02

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 19 April 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JENIPHER LOUISE VINCENT / 30/08/2011

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: BADGERS HOLT FROST STREET THULBEAR TAUNTON TA3 5BA

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 AMENDING 882R ISS 01/05/99

View Document

25/04/0125 April 2001 CAPITALISE £315000 LOAN 30/04/99

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED ACRE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

26/05/9926 May 1999 NC INC ALREADY ADJUSTED 27/04/99

View Document

26/05/9926 May 1999 £ NC 125000/310000 27/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED GLENDRUM ESTATES LIMITED CERTIFICATE ISSUED ON 18/04/96

View Document

26/01/9626 January 1996 S366A DISP HOLDING AGM 28/12/95

View Document

26/01/9626 January 1996 S252 DISP LAYING ACC 28/12/95

View Document

26/01/9626 January 1996 S386 DISP APP AUDS 28/12/95

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

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 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

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: CRAWFORD HOUSE MAGDALANE STREET TAUNTON SOMERSET, TA1 1JG

View Document

25/04/9425 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: CRAWFORD HOUSE MAGDALANE STREET TAUNTONT SOMERSET TA1 1JG

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 18 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

16/10/8916 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/05/899 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/89

View Document

09/05/899 May 1989 NC INC ALREADY ADJUSTED

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/88

View Document

15/12/8815 December 1988 £ NC 100/100000

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED GOLDOAK ESTATES LIMITED CERTIFICATE ISSUED ON 23/11/88

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 WD 20/04/88 AD 15/04/88--------- £ SI 2@1=2 £ IC 2/4

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 25 STREATHAM VALE LONDON SW16

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 120288

View Document

07/03/887 March 1988 COMPANY NAME CHANGED GRACEMOUNT LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 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