- Company Overview for TWO RIVERS DEVELOPMENTS LIMITED (06111505)
- Filing history for TWO RIVERS DEVELOPMENTS LIMITED (06111505)
- People for TWO RIVERS DEVELOPMENTS LIMITED (06111505)
- Charges for TWO RIVERS DEVELOPMENTS LIMITED (06111505)
- More for TWO RIVERS DEVELOPMENTS LIMITED (06111505)
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) |
---|---|---|---|
03 Feb 2015 | TM01 | Termination of appointment of Ashley Gwilym Charles Lane as a director on 30 July 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Matthew Thomas John Hunt as a director on 7 January 2015 | |
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AP01 | Appointment of Mr Colin Stuart Lumsden as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Peter Kinsman as a director | |
29 Jan 2014 | AD01 | Registered office address changed from 7-3 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 29 January 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Jean Birkett as a director | |
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Victor O'brien as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Ashley Gwilym Charles Lane as a director | |
21 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Barry Leslie Thompson on 17 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Matthew Thomas John Hunt on 17 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Jean Elizabeth Birkett on 17 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Peter John Kinsman on 17 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Garry Rupert King on 17 February 2010 | |
15 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 16/02/09; full list of members |