- Company Overview for TRENPORT (PETERS VILLAGE) LIMITED (04187596)
- Filing history for TRENPORT (PETERS VILLAGE) LIMITED (04187596)
- People for TRENPORT (PETERS VILLAGE) LIMITED (04187596)
- Charges for TRENPORT (PETERS VILLAGE) LIMITED (04187596)
- More for TRENPORT (PETERS VILLAGE) LIMITED (04187596)
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
|
|
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
|
|
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
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2013
|
|
19 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |