TROJAN DEVELOPMENTS (BOURNEMOUTH) LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2219 May 2022 Application to strike the company off the register

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-07-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

26/05/2126 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 184 BOURNEMOUTH ROAD POOLE DORSET BH14 9HZ

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBRO HOEL / 26/07/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI PETER ALEXANDER FAIRBROTHER / 26/07/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HOWARD FRAMPTON / 26/07/2010

View Document

26/11/1026 November 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/10/0927 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 S366A DISP HOLDING AGM 26/07/07

View Document

26/07/0726 July 2007 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