TRISTRAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Hugo Aylesford Burge as a director on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Director's details changed for Mr Roger Max Davies on 2023-11-01

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN to Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALK

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/03/158 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO AYLESFORD BURGE / 15/09/2010

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 3 BOLNEY GATE ENNISMORE GARDENS LONDON SW7 1QW

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BURGE / 08/07/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO BURGE / 08/07/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 6 BRECHIN PLACE SOUTH KENSINGTON LONDON SW7 4QA

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 COMPANY NAME CHANGED CROWNGATE HEATHROW LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED POSTFERN LIMITED CERTIFICATE ISSUED ON 20/06/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/03/015 March 2001 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