Advanced company searchLink opens in new window

TRENPORT (PETERS VILLAGE) LIMITED

Company number 04187596

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)
28 Apr 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 35,200,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mr Christopher Derek Hall as a director
09 May 2014 MEM/ARTS Memorandum and Articles of Association
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2014 MR01 Registration of charge 041875960008
06 May 2014 MR01 Registration of charge 041875960007
06 May 2014 MR01 Registration of charge 041875960006
08 Apr 2014 CH01 Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 35,200,000
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200,000
19 Dec 2013 MEM/ARTS Memorandum and Articles of Association
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 TM02 Termination of appointment of Broomfield Secretarial Services Limited as a secretary
03 Oct 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Oct 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders