- Company Overview for TREBES DEVELOPMENTS LIMITED (11707739)
- Filing history for TREBES DEVELOPMENTS LIMITED (11707739)
- People for TREBES DEVELOPMENTS LIMITED (11707739)
- More for TREBES DEVELOPMENTS LIMITED (11707739)
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
|
|
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
|