Advanced company searchLink opens in new window

TRUEMAN C LIMITED

Company number 08389809

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)
22 Nov 2017 AD03 Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH
22 Nov 2017 AD02 Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH
03 Jul 2017 PSC07 Cessation of Bryony Louise Andree Cove as a person with significant control on 20 June 2017
03 Jul 2017 PSC02 Notification of Farrer & Co Trust Corporation Limited as a person with significant control on 20 June 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 20/03/2017
17 Mar 2017 SH08 Change of share class name or designation
01 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Michael Anthony Cowan as a director on 9 April 2016
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 MA Memorandum and Articles of Association
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000,000
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000,000
17 Feb 2015 AD01 Registered office address changed from Yorke Chambers Streets 15 Royston Road Baldock Herts SG7 6NW to Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW on 17 February 2015
20 Oct 2014 AA Accounts made up to 31 March 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000,000.00
09 May 2014 AP03 Appointment of Jacqueline Mary Castle as a secretary on 26 April 2014
09 May 2014 TM01 Termination of appointment of Jacqueline Mary Castle as a director on 26 April 2014
20 Feb 2014 AP01 Appointment of Mr Michael Anthony Cowan as a director on 20 February 2014
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
19 Feb 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)