THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED
Company number 06756234
- Company Overview for THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED (06756234)
- Filing history for THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED (06756234)
- People for THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED (06756234)
- More for THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED (06756234)
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) |
---|---|---|---|
01 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2010 | |
01 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2009 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
|
|
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | AD01 | Registered office address changed from Waterfront 4 Newburn Riverside Newcastle upon Tyne NE15 8NY on 22 May 2012 | |
15 Dec 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
|
|
24 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
|
|
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Dec 2009 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
|
|
07 Dec 2009 | CH01 | Director's details changed for Mr Neil Andrew Johnson on 24 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr David George Harrison on 24 November 2009 | |
09 Mar 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
15 Jan 2009 | CERTNM | Company name changed crossco (1138) LIMITED\certificate issued on 16/01/09 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX | |
14 Jan 2009 | 288b | Appointment terminated director sean nicolson | |
14 Jan 2009 | 288a | Director appointed neil andrew johnson | |
14 Jan 2009 | 288a | Director appointed david george harrison | |
24 Nov 2008 | NEWINC | Incorporation |