TREVANION 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
12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Registered office address changed from The Manor House Lady Margaret Manor Road Doddington Sittingbourne ME9 0NT England to 1 Station Court, Station Approach Borough Green Sevenoaks TN15 8AD on 2025-04-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Change of details for Mrs Rosalind Finney as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mrs Rosalind Finney on 2024-06-12

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Change of details for Mr Thomas Leeming as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr Thomas Leeming on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 116 Elm Park Mansions Park Walk London SW10 0AR England to The Manor House Lady Margaret Manor Road Doddington Sittingbourne ME9 0NT on 2021-07-29

View Document

29/07/2129 July 2021 Cessation of Rosalind Finney as a person with significant control on 2021-07-29

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND FINNEY

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LEEMING

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006473370001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 116 ELM PARK MANSIONS PARK WALK LONDON SW10 0AR ENGLAND

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEEMING

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LEEMING

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS ROSALIND FINNEY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR THOMAS LEEMING

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE LEEMING

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 1 STATION COURT, STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1 STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 15 QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8RQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 14/04/2010

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JILL LEEMING / 14/04/2010

View Document

04/10/094 October 2009 14/04/09 FULL LIST AMEND

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: GROUND FLOOR STATION HOUSE STATION APPROACH OTFORD KENT TN14 5QY

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: SURREY HOUSE SURREY STREET CROYDON SURREY CRO 1SZ

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

19/08/9319 August 1993 EXEMPTION FROM APPOINTING AUDITORS 23/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: PARK HOUSE 22 PARK STREET CROYDON CRO 1YE

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

19/01/6019 January 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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