- Company Overview for TRIODOS INVESTMENTS LIMITED (02822816)
- Filing history for TRIODOS INVESTMENTS LIMITED (02822816)
- People for TRIODOS INVESTMENTS LIMITED (02822816)
- Charges for TRIODOS INVESTMENTS LIMITED (02822816)
- More for TRIODOS INVESTMENTS LIMITED (02822816)
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) |
---|---|---|---|
31 Aug 2016 | MR01 | Registration of charge 028228160001, created on 12 August 2016 | |
31 Aug 2016 | MR01 | Registration of charge 028228160002, created on 12 August 2016 | |
13 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
|
|
10 Jun 2016 | AP01 | Appointment of Dr Bevis Matthew Watts as a director on 10 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Charles James Middleton as a director on 25 April 2016 | |
06 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr Charles James Middleton on 1 June 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mr. James Carmine Antony Vaccaro on 1 June 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 16 April 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NN on 27 February 2012 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
18 Oct 2010 | TM01 | Termination of appointment of Billy French as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
31 Dec 2009 | AP01 | Appointment of Mr Billy Anthony French as a director | |
31 Dec 2009 | TM01 | Termination of appointment of Peter Blom as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 |