Advanced company searchLink opens in new window

TREBES DEVELOPMENTS LIMITED

Company number 11707739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
06 Dec 2023 AD01 Registered office address changed from Regus Ermine Business Park Gibson House Huntingdon PE29 6XU England to 2C Vantage Park Washingley Road Huntingdon PE29 6SR on 6 December 2023
13 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from 31-41 Worship Street London EC2A 2DX United Kingdom to Regus Ermine Business Park Gibson House Huntingdon PE29 6XU on 8 August 2022
25 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Dec 2020 PSC01 Notification of Helen Trebes as a person with significant control on 1 September 2019
22 Dec 2020 PSC01 Notification of Barry George Trebes as a person with significant control on 1 September 2019
17 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 17 December 2020
13 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
14 Nov 2019 AP01 Appointment of Mrs Helen Trebes as a director on 1 September 2019
14 Nov 2019 TM01 Termination of appointment of Michael Jeremy Attridge as a director on 31 August 2019
09 Oct 2019 AP01 Appointment of Mr Barry George Trebes as a director on 1 September 2019
02 Aug 2019 TM01 Termination of appointment of Barry George Trebes as a director on 1 August 2019
12 Feb 2019 PSC08 Notification of a person with significant control statement
11 Feb 2019 PSC07 Cessation of Michael Jeremy Attridge as a person with significant control on 1 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4
11 Feb 2019 PSC07 Cessation of Barry George Trebes as a person with significant control on 1 February 2019
03 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-03
  • GBP 2