TENBRIDGE 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
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

06/06/256 June 2025 Director's details changed for Mr Jolyon Alexander Donald Ferrier on 2025-05-08

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Cessation of Simon James Catchpole as a person with significant control on 2021-09-30

View Document

08/02/228 February 2022 Cessation of Julian Trevor Catchpole as a person with significant control on 2021-09-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL (THE ESTATE OF) TREVOR ALBERT CATCHPOLE

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY JOAN FERRIER

View Document

08/09/208 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2020

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FARRANT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CESSATION OF HUGH WILLIAM ALEXANDER FERRIER AS A PSC

View Document

18/03/1918 March 2019 NOTIFICATION OF PSC STATEMENT ON 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON ALEXANDER DONALD FERRIER / 18/03/2019

View Document

18/03/1918 March 2019 CESSATION OF TREVOR ALBERT CATCHPOLE AS A PSC

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOLYON ALEXANDER DONALD FERRIER / 18/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 SECRETARY APPOINTED MR JOLYON ALEXANDER DONALD FERRIER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY HUGH FERRIER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH FERRIER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR JOLYON ALEXANDER DONALD FERRIER

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HUGH WILLIAM ALEXANDER FERRIER / 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM ALEXANDER FERRIER / 16/03/2018

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CATCHPOLE

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALBERT CATCHPOLE / 16/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRANT

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 16/03/15 NO CHANGES

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 16/03/14 NO CHANGES

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 SECRETARY APPOINTED HUGH WILLIAM ALEXANDER FERRIER

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PRATT

View Document

19/04/1219 April 2012 16/03/12 NO CHANGES

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRATT

View Document

02/02/122 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 2A ELM HILL NORWICH NORFOLK NR3 1HN

View Document

02/07/102 July 2010 31/03/10 NO CHANGES

View Document

28/04/1028 April 2010 16/03/10 NO CHANGES

View Document

02/02/102 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/05/06

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/08/993 August 1999 AUDITOR'S RESIGNATION

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 189 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 COMPANY NAME CHANGED CALABRIAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/08/86

View Document

08/05/858 May 1985 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