TREBOR DEVELOPMENTS LLP

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Beech House Lydiate Business Park Lydiate Ash Bromsgrove B61 0QL England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-10-31

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

06/04/236 April 2023 Amended accounts for a small company made up to 2022-06-30

View Document

09/03/239 March 2023 Change of details for Mr Robert Sedgwick Tattrie as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Cessation of Hortons' Estate Limited as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Louise Amanda Townsend as a member on 2023-02-28

View Document

02/03/232 March 2023 Notification of Louise Amanda Townsend as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Hortons' Estate Limited as a member on 2023-02-28

View Document

02/03/232 March 2023 Registered office address changed from Latham House 4th Floor 33-34 Paradise Street Birmingham B1 2AJ to Beech House Lydiate Business Park Lydiate Ash Bromsgrove B61 0QL on 2023-03-02

View Document

01/11/221 November 2022 Accounts for a small company made up to 2022-06-30

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CESSATION OF MARK SIMON WRIGHT AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK WRIGHT

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORTONS' ESTATE LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMON WRIGHT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SEDGWICK TATTRIE

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

03/11/153 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORTONS' ESTATE LIMITED / 08/07/2014

View Document

30/06/1530 June 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM LATHAM HOUSE,4TH FLOOR 33-34 PARADISE STREET BIRMINGHAM B1 2BJ

View Document

01/07/141 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORTONS' ESTATE LIMITED / 24/03/2014

View Document

01/07/141 July 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 31A COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BU

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 26/06/13

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 26/06/12

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SEDGWICK TATTRIE / 26/06/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK SIMON WRIGHT / 26/06/2011

View Document

28/06/1128 June 2011 ANNUAL RETURN MADE UP TO 26/06/11

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORTONS ESTATES LIMITED / 26/06/2011

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 26/06/10

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

30/09/0830 September 2008 LLP MEMBER APPOINTED MARK SIMON WRIGHT

View Document

11/07/0811 July 2008 CHANGE OF NAME 07/07/2008

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED PROJECT MINTY LLP CERTIFICATE ISSUED ON 11/07/08

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENT 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