Advanced company searchLink opens in new window

TRAMTRACK CROYDON LIMITED

Company number 03092613

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)
06 Oct 2016 TM01 Termination of appointment of Andrew Pollins as a director on 1 September 2016
06 Oct 2016 AP01 Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
06 Oct 2016 AP01 Appointment of Jonathan Fox as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
06 Oct 2016 TM01 Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016
06 Oct 2016 TM01 Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
28 Aug 2015 AUD Auditor's resignation
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,333,000
17 Jul 2015 TM01 Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015
14 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
14 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
14 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
11 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,333,000
11 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,333,000
31 Jul 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 AP01 Appointment of Jill Collis as a director
19 Jun 2013 TM01 Termination of appointment of Howard Smith as a director
17 Jun 2013 AP01 Appointment of Sarah Anne Atkins as a director
12 Jun 2013 TM01 Termination of appointment of Martin Brown as a director