TRS DEVELOPMENTS (STOCKTON) LIMITED

05247018
DENEWAY HOUSE 88-94 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2010 annual-return Annual Return 7 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Simon Jeffrey Peters) 2 Buy now
06 Oct 2010 officers Change of particulars for secretary (Simon Jeffrey Peters) 2 Buy now
29 Sep 2010 accounts Annual Accounts 15 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB 1 Buy now
27 Jul 2009 officers Appointment Terminated Director margaret vaughan 1 Buy now
27 Jul 2009 officers Director appointed john henry perloff 5 Buy now
27 Jul 2009 officers Appointment Terminated Director graham warner 1 Buy now
27 Jul 2009 officers Director appointed john terence doyle 5 Buy now
27 Jul 2009 officers Director appointed andrew stewart perloff 7 Buy now
27 Jul 2009 officers Director and secretary appointed simon jeffrey peters 8 Buy now
18 May 2009 officers Appointment Terminated Secretary ian falconer 1 Buy now
18 May 2009 officers Appointment Terminated Director dennis woods 1 Buy now
18 May 2009 officers Appointment Terminated Director david port 1 Buy now
18 May 2009 officers Director appointed graham warner 2 Buy now
18 May 2009 officers Director appointed margaret helen vaughan 2 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe buckinghamshire HP12 3TD 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
29 Apr 2009 accounts Annual Accounts 18 Buy now
24 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
28 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
06 Oct 2008 officers Secretary appointed ian falconer 4 Buy now
06 Oct 2008 officers Appointment Terminated Secretary philip pamely 1 Buy now
06 Oct 2008 officers Appointment Terminated Director richard martin 1 Buy now
06 Oct 2008 officers Appointment Terminated Director michael armstrong 1 Buy now
06 May 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 officers Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA 1 Buy now
16 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
03 Sep 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
13 Oct 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
02 Aug 2006 accounts Annual Accounts 1 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP 1 Buy now
26 May 2006 officers New secretary appointed 2 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
09 Dec 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
21 Oct 2005 annual-return Return made up to 30/09/05; full list of members 8 Buy now
17 Aug 2005 address Location of register of members 1 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5SH 1 Buy now
19 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
30 Sep 2004 incorporation Incorporation Company 16 Buy now