- Company Overview for TRUST RESERVATIONS LIMITED (03829637)
- Filing history for TRUST RESERVATIONS LIMITED (03829637)
- People for TRUST RESERVATIONS LIMITED (03829637)
- Charges for TRUST RESERVATIONS LIMITED (03829637)
- More for TRUST RESERVATIONS LIMITED (03829637)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
30 May 2012 | TM02 | Termination of appointment of John Addrison as a secretary | |
06 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
24 Jun 2011 | CH03 | Secretary's details changed for John Trevelyan Addrison on 10 June 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / farah sassoon munns / 12/11/2008 | |
18 Nov 2008 | 288c | Director's change of particulars / farah sassoon munns / 13/11/2008 | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from archway house river street windsor berkshire SL4 1QT | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Oct 2008 | 363a | Return made up to 23/08/08; full list of members | |
08 Oct 2008 | 288c | Director's change of particulars / farah sassoon munns / 22/08/2008 | |
17 Dec 2007 | 288a | New secretary appointed | |
17 Dec 2007 | 288b | Secretary resigned |