TRENPORT TEYNHAM GENERAL PARTNER LIMITED
Company number 05320656
- Company Overview for TRENPORT TEYNHAM GENERAL PARTNER LIMITED (05320656)
- Filing history for TRENPORT TEYNHAM GENERAL PARTNER LIMITED (05320656)
- People for TRENPORT TEYNHAM GENERAL PARTNER LIMITED (05320656)
- More for TRENPORT TEYNHAM GENERAL PARTNER LIMITED (05320656)
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) |
---|---|---|---|
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
05 Dec 2016 | AP01 | Appointment of Richard John Hall as a director on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
05 May 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
09 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
07 Oct 2013 | TM02 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |