- Company Overview for TRISTMIRE LIMITED (03019140)
- Filing history for TRISTMIRE LIMITED (03019140)
- People for TRISTMIRE LIMITED (03019140)
- Charges for TRISTMIRE LIMITED (03019140)
- More for TRISTMIRE LIMITED (03019140)
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) |
---|---|---|---|
08 Aug 2014 | MR01 | Registration of charge 030191400016, created on 6 August 2014 | |
08 Aug 2014 | MR01 | Registration of charge 030191400015, created on 6 August 2014 | |
07 Jun 2014 | MR01 | Registration of charge 030191400014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
10 Jan 2014 | AD01 | Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013 | |
17 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Mar 2012 | AP03 | Appointment of Sandra Joanne Brownlie as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Rupert Jarron as a secretary | |
20 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
12 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
25 Mar 2011 | TM02 | Termination of appointment of Lauren Jarron as a secretary | |
02 Nov 2010 | AP01 | Appointment of Miss Lauren Atkins as a director | |
02 Nov 2010 | AD01 | Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 | |
02 Nov 2010 | AP03 | Appointment of Mr Rupert Jarron as a secretary | |
29 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders |