- Company Overview for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- Filing history for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- People for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- Charges for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- More for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
| 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) |
|---|---|---|---|
| 19 Nov 2015 | MR01 | Registration of charge 070042030004, created on 16 November 2015 | |
| 19 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
| 19 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
| 19 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
| 11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
| 13 Mar 2014 | MISC | Section 519 | |
| 11 Mar 2014 | MISC | Section 519 | |
| 28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
| 28 Nov 2013 | CH03 | Secretary's details changed for Mr Paul Robert Grant on 28 November 2013 | |
| 31 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
| 12 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
| 09 Sep 2013 | TM01 | Termination of appointment of David Walters as a director | |
| 02 Jul 2013 | AD01 | Registered office address changed from 1St Floor 16 Maddox Street London W1S 1PH on 2 July 2013 | |
| 07 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
| 07 Dec 2012 | CH03 | Secretary's details changed for Mr Paul Robert Grant on 7 December 2012 | |
| 13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 29 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
| 04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 06 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
| 15 Nov 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
| 08 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
| 17 Mar 2011 | AP01 | Appointment of Mr Timothy Wayne Emrich as a director | |
| 16 Mar 2011 | AP03 | Appointment of Mr Paul Robert Grant as a secretary |