TREVELLYAN 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
24/07/2524 July 2025 Appointment of Mrs Rowenna Kate Trevellyan as a director on 2025-07-21

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Appointment of Mr Guy Alexander Trevellyan as a director on 2025-01-15

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/09/234 September 2023 Director's details changed for Mr Lewis Derek Trevellyan on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Registration of charge 014804240022, created on 2023-05-24

View Document

05/06/235 June 2023 Registration of charge 014804240021, created on 2023-05-24

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Registration of charge 014804240020, created on 2023-05-24

View Document

16/05/2316 May 2023 Satisfaction of charge 3 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Amended group of companies' accounts made up to 2020-07-31

View Document

30/04/2130 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MRS SUSAN ANN BRADBURY

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014804240019

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014804240018

View Document

01/08/141 August 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

18/03/1418 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/04/1111 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/02/1014 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HILARY TREVELLYAN / 01/11/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DEREK TREVELLYAN / 01/11/2009

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 517-523 FULHAM ROAD LONDON SW6 1HD

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 £ NC 25100/150000 10/10

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 10/10/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 176-182 GOLDHAWK RD LONDON W12 9NS

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/07/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 ADOPT MEM AND ARTS 05/12/91

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9113 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: 4 HETLEY GARDENS UPPER NORWOOD LONDON SE19

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/02/8020 February 1980 CERTIFICATE OF INCORPORATION

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