- Company Overview for TRAMP GROUP LIMITED (01187384)
- Filing history for TRAMP GROUP LIMITED (01187384)
- People for TRAMP GROUP LIMITED (01187384)
- Charges for TRAMP GROUP LIMITED (01187384)
- More for TRAMP GROUP LIMITED (01187384)
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) |
---|---|---|---|
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
05 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
10 Jun 2013 | AP04 | Appointment of Dentons Secretaries Limited as a secretary | |
28 May 2013 | TM02 | Termination of appointment of Salans Secretarial Services Limited as a secretary | |
28 May 2013 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013 | |
18 Oct 2012 | CH01 | Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Mr Christopher John White as a director | |
14 May 2012 | TM01 | Termination of appointment of Anthony Key as a director | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
06 Oct 2011 | AP01 | Appointment of Adrienne Beth Urban as a director | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Aug 2011 | TM01 | Termination of appointment of Steven Klueg as a director | |
22 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Steven Paul Klueg on 25 June 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Jonathan Robert Cole on 25 June 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011 | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Steven Paul Klueg on 26 June 2010 | |
19 Jul 2010 | CH04 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 | |
09 Jun 2010 | TM01 | Termination of appointment of Steven Scoppetuolo as a director |