TRELANCREST 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
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Termination of appointment of Jason Hargreaves as a director on 2024-11-15

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Appointment of Mr Jason Hargreaves as a director on 2024-01-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/02/239 February 2023 Registration of charge 036758350008, created on 2023-02-07

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

03/12/213 December 2021 Director's details changed for Mr Lee Bryan Hargreaves on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA HARGREAVES

View Document

27/01/2027 January 2020 CESSATION OF SANDRA JEAN HARGREAVES AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JEAN HARGREAVES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR BRYAN SAMUEL HARGREAVES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN SAMUEL HARGREAVES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN HARGREAVES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR BRYAN SAMUEL HARGREAVES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS SANDRA JEAN HARGREAVES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HARGREAVES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HARGREAVES

View Document

30/10/1730 October 2017 CESSATION OF JASON HARGREAVES AS A PSC

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 DIRECTOR APPOINTED MR JASON HARGREAVES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/04/1622 April 2016 ALTER ARTICLES 04/04/2016

View Document

24/02/1624 February 2016 01/10/09 STATEMENT OF CAPITAL GBP 101

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036758350007

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1212 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

26/03/1226 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/1213 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN HARGREAVES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN SAMUEL HARGREAVES / 27/11/2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR LEE BRYAN HARGREAVES

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/0927 August 2009 ALTER MEMORANDUM 14/08/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY JASON HARGREAVES

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JASON HARGREAVES / 11/03/2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 03/12/98

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 03/12/98

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information