- Company Overview for TRAMP OIL & MARINE LIMITED (01390311)
- Filing history for TRAMP OIL & MARINE LIMITED (01390311)
- People for TRAMP OIL & MARINE LIMITED (01390311)
- Charges for TRAMP OIL & MARINE LIMITED (01390311)
- More for TRAMP OIL & MARINE LIMITED (01390311)
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) |
---|---|---|---|
15 Jun 2017 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Christopher John White as a director on 13 June 2017 | |
26 May 2017 | TM01 | Termination of appointment of Carlos Velazquez as a director on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Wade Nicholas Delcaris as a director on 26 May 2017 | |
30 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | CH01 | Director's details changed for Adrienne Beth Urban on 8 June 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
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 EC4A 4AJ on 28 May 2013 | |
30 Oct 2012 | AP01 | Appointment of Wade Nicholas Delcaris as a director | |
22 Oct 2012 | AP01 | Appointment of Mr Christopher John White as a director | |
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 | |
21 Oct 2011 | AP01 | Appointment of Adrienne Beth Urban as a director | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Aug 2011 | TM01 | Termination of appointment of Steven Kleug 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 Carlos Velazquez on 25 June 2011 |