Advanced company searchLink opens in new window

TRAMTRACK CROYDON LIMITED

Company number 03092613

Filter by category

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)
24 Aug 2010 CH01 Director's details changed for Mr Martin Hughes Brown on 1 August 2010
09 Jul 2010 TM02 Termination of appointment of Jeffrey Pipe as a secretary
02 Jun 2010 CH01 Director's details changed for Ian Arthur Brown on 17 April 2009
06 May 2010 TM01 Termination of appointment of Tomothy Powell as a director
28 Aug 2009 363a Return made up to 17/08/09; full list of members
30 Jul 2009 AA Full accounts made up to 31 March 2009
18 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2009 AA Group of companies' accounts made up to 31 March 2008
02 Oct 2008 288a Secretary appointed ms ellen howard
01 Oct 2008 363a Return made up to 17/08/08; full list of members
01 Oct 2008 353 Location of register of members
05 Sep 2008 287 Registered office changed on 05/09/2008 from tramlink depot coomber way croydon surrey CR0 4TQ
13 Aug 2008 288a Director appointed ian arthur brown
05 Aug 2008 288a Director appointed stuart ian munro
05 Aug 2008 288a Director appointed howard geoffrey smith
05 Aug 2008 288a Director appointed martin hughes brown
05 Aug 2008 288a Secretary appointed howard ernest carter
05 Aug 2008 288a Director appointed peter gerard hendy
05 Aug 2008 288a Secretary appointed jeffrey henderson pipe
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2008 288a Director appointed tomothy nicholas powell