Advanced company searchLink opens in new window

MSP TREGASSOW LIMITED

Company number 08044706

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)
10 Sep 2015 MR04 Satisfaction of charge 080447060002 in full
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 10.2
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1.2
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
16 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1.2
16 Apr 2014 AP01 Appointment of Mr Christopher Robert Hulatt as a director
04 Nov 2013 MR01 Registration of charge 080447060001
04 Nov 2013 MR01 Registration of charge 080447060002
14 Oct 2013 SH02 Sub-division of shares on 2 October 2013
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1.20
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/shareholders agreement 02/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2013 TM01 Termination of appointment of Christopher Hulatt as a director
26 Sep 2013 TM01 Termination of appointment of James Lee as a director