- Company Overview for TRUEMAN PARENT A LIMITED (10827768)
- Filing history for TRUEMAN PARENT A LIMITED (10827768)
- People for TRUEMAN PARENT A LIMITED (10827768)
- Charges for TRUEMAN PARENT A LIMITED (10827768)
- Registers for TRUEMAN PARENT A LIMITED (10827768)
- More for TRUEMAN PARENT A LIMITED (10827768)
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) |
---|---|---|---|
18 Sep 2020 | MR04 | Satisfaction of charge 108277680001 in full | |
13 Aug 2020 | AP01 | Appointment of David Butler as a director on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Tom Phipps as a director on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Mushtaq Khan as a director on 3 August 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
19 Jun 2020 | TM01 | Termination of appointment of Martin John Foreman as a director on 8 July 2019 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
28 Jun 2018 | PSC02 | Notification of Trueman Holdco Limited as a person with significant control on 22 December 2017 | |
28 Jun 2018 | PSC07 | Cessation of Farrer & Co Trust Corporation Limited as a person with significant control on 22 December 2017 | |
28 Jun 2018 | PSC07 | Cessation of Martin John Foreman as a person with significant control on 22 December 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Jim Farrell as a director on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW United Kingdom to C/O Hanmere Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HD on 28 June 2018 | |
12 Jan 2018 | MA | Memorandum and Articles of Association | |
12 Jan 2018 | MR01 | Registration of charge 108277680005, created on 22 December 2017 | |
12 Jan 2018 | MR01 | Registration of charge 108277680006, created on 22 December 2017 | |
11 Jan 2018 | MR01 | Registration of charge 108277680004, created on 22 December 2017 | |
09 Jan 2018 | MR01 | Registration of charge 108277680003, created on 22 December 2017 | |
08 Jan 2018 | MR01 | Registration of charge 108277680002, created on 22 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Tom Phipps as a director on 22 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Alex Sheffield as a director on 22 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr David Lennon as a director on 22 December 2017 |