TRENTLEAF DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-01 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Irene Melville as a director on 2024-06-27 |
05/08/245 August 2024 | Cessation of Irene Melville as a person with significant control on 2024-06-27 |
05/08/245 August 2024 | Notification of Jane Smith as a person with significant control on 2024-06-27 |
05/08/245 August 2024 | Notification of Julie Melville as a person with significant control on 2024-06-27 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Notification of Anna Papanicola as a person with significant control on 2021-09-24 |
15/11/2115 November 2021 | Notification of Irene Melville as a person with significant control on 2021-09-24 |
05/11/215 November 2021 | Cessation of Bruce Ian Melville as a person with significant control on 2021-09-24 |
05/11/215 November 2021 | Termination of appointment of Bruce Ian Melville as a director on 2021-09-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 26 RYEHILL CLOSE BROOKFIELD CHESTERFIELD DERBYSHIRE S40 3PD |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
21/12/1721 December 2017 | CURREXT FROM 31/12/2017 TO 30/04/2018 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | DIRECTOR APPOINTED MISS ANNA PAPANICOLA |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE IAN MELVILLE / 28/01/2010 |
04/02/104 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MELVILLE / 28/01/2010 |
04/10/094 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
24/06/0924 June 2009 | DISS40 (DISS40(SOAD)) |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 26 RYEHILL CLOSE BROOKSIDE CHESTERFIELD DERBYSHIRE S40 3PD |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 102 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NE |
23/06/0923 June 2009 | APPOINTMENT TERMINATED SECRETARY JACQUELINE EDWARDS |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/06/0923 June 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | FIRST GAZETTE |
01/08/081 August 2008 | 31/12/06 TOTAL EXEMPTION FULL |
10/01/0810 January 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
06/02/036 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | NEW SECRETARY APPOINTED |
22/02/0122 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
07/02/017 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
05/01/005 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
07/01/987 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
14/04/9714 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
14/04/9714 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/01/9730 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
01/05/961 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
10/01/9610 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
12/01/9512 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/10/9420 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
12/01/9412 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
10/01/9410 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
02/03/932 March 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
06/11/926 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
14/07/9214 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
05/05/925 May 1992 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/927 February 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
24/09/9124 September 1991 | S386 DISP APP AUDS 18/03/91 |
19/02/9119 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/9119 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/911 February 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
01/02/911 February 1991 | FULL ACCOUNTS MADE UP TO 31/12/89 |
22/01/9122 January 1991 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
22/01/9122 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
31/12/9031 December 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/8923 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/8923 January 1989 | REGISTERED OFFICE CHANGED ON 23/01/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
20/12/8820 December 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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