- Company Overview for TRUEMAN C LIMITED (08389809)
- Filing history for TRUEMAN C LIMITED (08389809)
- People for TRUEMAN C LIMITED (08389809)
- Registers for TRUEMAN C LIMITED (08389809)
- More for TRUEMAN C LIMITED (08389809)
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
|
|
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
|
|
21 Mar 2016 | MA | Memorandum and Articles of Association | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
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
|
|
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
|
|
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
|