TRENCHERWOOD LAND LIMITED

01351452
BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LE67 1UF

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2024 accounts Annual Accounts 6 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
13 Jan 2023 officers Appointment of director (Mr Mark Patrick Miles Bailey) 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Richard John Russell Brooke) 1 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 6 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 6 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2019 accounts Annual Accounts 6 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 accounts Annual Accounts 6 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 accounts Annual Accounts 6 Buy now
20 Jan 2017 officers Termination of appointment of director (Neil Cooper) 1 Buy now
18 Apr 2016 annual-return Annual Return 7 Buy now
26 Jan 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 officers Change of particulars for director (Neil Cooper) 2 Buy now
11 Dec 2015 officers Appointment of director (Neil Cooper) 2 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 accounts Annual Accounts 5 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
23 Jul 2012 officers Appointment of director (Mr David Fraser Thomas) 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Clive Fenton) 1 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
20 Mar 2012 officers Appointment of corporate secretary (Barratt Corporate Secretarial Services Limited) 2 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 6 Buy now
20 Jan 2011 officers Termination of appointment of director (Laurence Dent) 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Laurence Dent) 1 Buy now
03 Dec 2010 officers Change of particulars for director (Mr Steven John Boyes) 2 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
17 Feb 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 officers Termination of appointment of director (Mark Clare) 1 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Laurence Dent) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Laurence Dent) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Steven John Boyes) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Clive Fenton) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Richard John Russell Brooke) 2 Buy now
07 Aug 2009 officers Appointment terminated director mark pain 1 Buy now
09 Apr 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
08 Apr 2009 address Location of register of members 1 Buy now
23 Jan 2009 accounts Annual Accounts 6 Buy now
12 May 2008 officers Director's change of particulars / mark clare / 24/04/2008 1 Buy now
23 Apr 2008 accounts Annual Accounts 8 Buy now
11 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from wilson bowden PLC wilson bowden house leicester road ibstock leicestershire LE67 6WB 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
09 Jul 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 1 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
21 Jun 2007 officers New director appointed 1 Buy now
23 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
26 Mar 2007 accounts Annual Accounts 7 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers New director appointed 3 Buy now
15 Sep 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
27 Apr 2006 annual-return Return made up to 31/03/06; full list of members 5 Buy now
24 Apr 2006 officers New director appointed 3 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
25 Apr 2005 annual-return Return made up to 31/03/05; full list of members 5 Buy now
20 Apr 2005 officers New director appointed 3 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
30 Nov 2004 officers Director's particulars changed 1 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
21 Apr 2004 annual-return Return made up to 31/03/04; full list of members 5 Buy now
20 Oct 2003 accounts Annual Accounts 5 Buy now
22 Apr 2003 annual-return Return made up to 31/03/03; full list of members 5 Buy now
18 Mar 2003 officers New secretary appointed 1 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
27 Oct 2002 accounts Annual Accounts 5 Buy now
17 Apr 2002 annual-return Return made up to 31/03/02; no change of members 5 Buy now
24 Apr 2001 officers Director's particulars changed 1 Buy now
23 Apr 2001 annual-return Return made up to 31/03/01; full list of members 5 Buy now
07 Feb 2001 accounts Annual Accounts 5 Buy now
18 Apr 2000 annual-return Return made up to 31/03/00; full list of members 6 Buy now
11 Feb 2000 accounts Annual Accounts 6 Buy now
31 Jan 2000 officers Director resigned 1 Buy now
13 Oct 1999 accounts Annual Accounts 5 Buy now
24 Apr 1999 annual-return Return made up to 31/03/99; no change of members 6 Buy now
30 Sep 1998 address Registered office changed on 30/09/98 from: 21-23 the broadway newbury berks RG14 1AS 1 Buy now
24 Apr 1998 annual-return Return made up to 31/03/98; full list of members 7 Buy now
24 Apr 1998 address Location of register of members 1 Buy now
16 Mar 1998 accounts Annual Accounts 5 Buy now
12 May 1997 accounts Annual Accounts 5 Buy now
29 Apr 1997 annual-return Return made up to 31/03/97; full list of members 7 Buy now