- Company Overview for TRABUR LIMITED (02101670)
- Filing history for TRABUR LIMITED (02101670)
- People for TRABUR LIMITED (02101670)
- Charges for TRABUR LIMITED (02101670)
- More for TRABUR LIMITED (02101670)
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) |
---|---|---|---|
09 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2014 | AD01 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 | |
10 Nov 2014 | MR01 | Registration of charge 021016700004, created on 4 November 2014 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
20 Aug 2014 | AP01 | Appointment of Miss Patricia Ann Ford as a director on 20 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
26 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Bernard Pyke on 1 January 2013 | |
04 Jun 2013 | CH03 | Secretary's details changed for Bernard Pyke on 1 January 2013 | |
09 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 26 April 2012 | |
06 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Bernard Pyke on 1 January 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Edward John Burke on 1 January 2010 | |
16 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
01 Jun 2009 | 363a | Return made up to 25/05/09; full list of members |