TREGARRICK DEVELOPMENTS SW LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/02/2526 February 2025 Registered office address changed from The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-26

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

18/07/2318 July 2023 Registered office address changed from 86 Normandy Way Plymouth PL5 1SS England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2023-07-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Cessation of Getley Holdings Ltd as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Emanuela Getley as a director on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Units 3a-3B Carver Road Stafford ST16 3HR England to 86 Normandy Way Plymouth PL5 1SS on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Mark Getley as a director on 2023-06-14

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 REDUCE ISSUED CAPITAL 02/03/2020

View Document

20/07/2020 July 2020 SOLVENCY STATEMENT DATED 02/03/20

View Document

20/07/2020 July 2020 STATEMENT BY DIRECTORS

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM UNIT 2 EUROTECH HOUSE BURRINGTON WAY PLYMOUTH PL5 3LZ UNITED KINGDOM

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY

View Document

26/02/2026 February 2020 CESSATION OF CHRISTOPHER MAY AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114100800001

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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