DAVID TRAHERNE 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
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Change of details for Fourth Avenue Estates Ltd as a person with significant control on 2023-11-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/11/236 November 2023 Notification of Fourth Avenue Estates Ltd as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Cessation of Thomas Woodstock Harris as a person with significant control on 2023-11-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOODSTOCK HARRIS / 10/01/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM C/O HARRODS HANGAR 129 PRESIDENT WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NW

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM C/O HARRODS HANGAR 125 PRESIDENT WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NW

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM SUITE 203 HANGAR 125 PERCIVAL WAY LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

16/12/1016 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODSTOCK HARRIS / 10/12/2009

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ROOM 210 HANGER 125 PERCIVAL WAY LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XN

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 18 CARDIFF ROAD LUTON BEDS LU1 1PP

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 S366A DISP HOLDING AGM 22/03/96

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

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

10/11/9410 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/12/9223 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/10/905 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/10/6730 October 1967 CERTIFICATE OF INCORPORATION

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