TREGOT CHASE LAND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-07-14 with no updates |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
19/12/2219 December 2022 | Micro company accounts made up to 2022-01-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/07/2114 July 2021 | Termination of appointment of Timothy Williamson as a director on 2021-02-26 |
14/07/2114 July 2021 | Cessation of Timothy Williamson as a person with significant control on 2021-02-26 |
14/07/2114 July 2021 | Notification of Iain Richard Pemberton as a person with significant control on 2021-02-25 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
14/07/2114 July 2021 | Appointment of Mr Iain Richard Pemberton as a director on 2021-02-25 |
14/07/2114 July 2021 | Termination of appointment of Nilli Anne Williamson as a director on 2021-02-26 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/12/2011 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD PEMBERTON / 03/03/2020 |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR IAIN RICHARD PEMBERTON |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN PEMBERTON |
27/10/2027 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 31/01/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 12/12/2016 |
31/10/1631 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB |
10/02/1610 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/06/1526 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
13/04/1513 April 2015 | DIRECTOR APPOINTED MISS NILLI ANN WILLIAMSON |
10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMSON / 23/01/2014 |
27/02/1427 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/10/1311 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
13/01/1213 January 2012 | 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