- Company Overview for TREGARRICK DEVELOPMENTS SW LTD (11410080)
- Filing history for TREGARRICK DEVELOPMENTS SW LTD (11410080)
- People for TREGARRICK DEVELOPMENTS SW LTD (11410080)
- Charges for TREGARRICK DEVELOPMENTS SW LTD (11410080)
- More for TREGARRICK DEVELOPMENTS SW LTD (11410080)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 86 Normandy Way Plymouth PL5 1SS England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from Units 3a-3B Carver Road Stafford ST16 3HR England to 86 Normandy Way Plymouth PL5 1SS on 14 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Getley Holdings Ltd as a person with significant control on 14 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Mark Getley as a director on 14 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Emanuela Getley as a director on 14 June 2023 | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Jul 2020 | SH20 | Statement by Directors | |
20 Jul 2020 | CAP-SS | Solvency Statement dated 02/03/20 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 2 Eurotech House Burrington Way Plymouth PL5 3LZ United Kingdom to Units 3a-3B Carver Road Stafford ST16 3HR on 9 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Christopher May as a director on 31 May 2020 | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Feb 2020 | PSC07 | Cessation of Christopher May as a person with significant control on 31 December 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
13 Jul 2018 | MR01 | Registration of charge 114100800001, created on 29 June 2018 |