TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-08-14

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

06/09/226 September 2022 Liquidators' statement of receipts and payments to 2022-08-14

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Removal of liquidator by court order

View Document

28/03/2228 March 2022 Insolvency filing

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011

View Document

19/02/1019 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1019 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1019 February 2010 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3 BRIDLE WAY NETHERTON BOOTLE MERSEYSIDE L30 4UA

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/04/035 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 19/03/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 32 MARIAN SQUARE BOOTLE MERSEYSIDE L30 5QA

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 19/03/00

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 19/03/99

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 ANNUAL RETURN MADE UP TO 19/03/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

19/03/9719 March 1997 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