Advanced company searchLink opens in new window

TRENPORT INVESTMENTS LIMITED

Company number 01265480

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)
27 Apr 2010 CH01 Director's details changed for Mr Michael Seal on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mr Douglas George Horner on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Christopher Derek Hall on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009
01 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 04/04/09; full list of members
02 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
25 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
25 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
31 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
04 Apr 2008 363a Return made up to 04/04/08; full list of members
21 Nov 2007 403b Declaration of mortgage charge released/ceased
06 Nov 2007 395 Particulars of mortgage/charge
30 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
01 Jun 2007 403b Declaration of mortgage charge released/ceased
22 May 2007 395 Particulars of mortgage/charge
22 May 2007 MEM/ARTS Memorandum and Articles of Association
22 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2007 403a Declaration of satisfaction of mortgage/charge
19 May 2007 403a Declaration of satisfaction of mortgage/charge
13 Apr 2007 363a Return made up to 04/04/07; full list of members
22 Jan 2007 288b Director resigned