TRUSTLAW DEVELOPMENTS LIMITED - STOKESLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type dormant. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type dormant. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Brian Gibbens. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type dormant. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type dormant. 2015-07-16 View Report
Address. New address: Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ. Change date: 2015-04-30. Old address: Newport House Teesdale South Stockton on Tees TS17 6SE. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type dormant. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report
Accounts. Accounts type dormant. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Officers. Officer name: Brian Gibbens. Change date: 2009-12-05. 2009-12-21 View Report
Accounts. Accounts type dormant. 2009-08-19 View Report
Officers. Description: Appointment terminate, secretary archers (secretarial) LIMITED logged form. 2008-12-18 View Report
Annual return. Legacy. 2008-12-05 View Report
Officers. Description: Appointment terminated secretary archers (secretarial) LIMITED. 2008-12-05 View Report
Accounts. Accounts type dormant. 2008-08-22 View Report
Annual return. Legacy. 2007-12-18 View Report
Officers. Description: Secretary's particulars changed. 2007-12-18 View Report
Accounts. Accounts type dormant. 2007-04-16 View Report
Annual return. Legacy. 2006-12-06 View Report
Accounts. Accounts type dormant. 2006-06-08 View Report
Annual return. Legacy. 2005-12-08 View Report
Accounts. Accounts type dormant. 2005-11-03 View Report
Annual return. Legacy. 2004-12-23 View Report
Accounts. Accounts type dormant. 2004-08-20 View Report
Annual return. Legacy. 2004-01-06 View Report
Change of name. Description: Company name changed solicitors financial centre (har rogate) LIMITED\certificate issued on 13/10/03. 2003-10-13 View Report
Address. Description: Registered office changed on 13/10/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB. 2003-10-13 View Report
Accounts. Accounts type dormant. 2003-09-14 View Report