TREMBLE DEVELOPMENTS (1990) LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Amended micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Amended micro company accounts made up to 2020-06-30

View Document

02/03/232 March 2023 Amended micro company accounts made up to 2021-06-30

View Document

20/10/2220 October 2022 Termination of appointment of Thomas Arthur Martin as a director on 2020-11-09

View Document

20/10/2220 October 2022 Appointment of Mrs Janice Margaret Martin as a director on 2020-11-09

View Document

20/10/2220 October 2022 Cessation of Roger Gerald Homer as a person with significant control on 2017-07-11

View Document

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

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBIN TREMBLE / 25/10/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY IAN TUSON

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TUSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS GILLIAN MARY TUSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GERALD HOMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 10 SOUTH WALK MIDDLETON ON SEA WEST SUSSEX PO22 7RW

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/07/1324 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MARTIN / 26/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERALD HOMER / 26/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBIN TREMBLE / 26/06/2010

View Document

17/12/0917 December 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM I V TUSON MILL HOUSE YAPTON ROAD BARNHAM WEST SUSSEX PO22 0BD

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TUSON / 31/01/2008

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/05/973 May 1997 EXEMPTION FROM APPOINTING AUDITORS 23/04/97

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 ACCOUNTING REF. DATE SHORT FROM 01/05 TO 30/06

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 23/03/90

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 23/03/90

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED BANDLANE LIMITED CERTIFICATE ISSUED ON 25/04/90

View Document

22/03/9022 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information