TREGARRICK DEVELOPMENTS SW LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
11/03/2511 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
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 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Confirmation statement made on 2024-06-10 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/10/2316 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
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 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Cessation of Getley Holdings Ltd as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of Emanuela Getley as a director on 2023-06-14 |
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 |
14/06/2314 June 2023 | Termination of appointment of Mark Getley as a director on 2023-06-14 |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with updates |
08/09/208 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
20/07/2020 July 2020 | REDUCE ISSUED CAPITAL 02/03/2020 |
20/07/2020 July 2020 | SOLVENCY STATEMENT DATED 02/03/20 |
20/07/2020 July 2020 | STATEMENT BY DIRECTORS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM UNIT 2 EUROTECH HOUSE BURRINGTON WAY PLYMOUTH PL5 3LZ UNITED KINGDOM |
09/06/209 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY |
26/02/2026 February 2020 | CESSATION OF CHRISTOPHER MAY AS A PSC |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114100800001 |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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