- Company Overview for TRS DEVELOPMENTS (DYNEVOR) LIMITED (05561028)
- Filing history for TRS DEVELOPMENTS (DYNEVOR) LIMITED (05561028)
- People for TRS DEVELOPMENTS (DYNEVOR) LIMITED (05561028)
- More for TRS DEVELOPMENTS (DYNEVOR) LIMITED (05561028)
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) |
---|---|---|---|
06 Oct 2008 | 288b | Appointment Terminated Director richard martin | |
06 Oct 2008 | 288b | Appointment Terminated Director michael armstrong | |
02 May 2008 | AA | Accounts made up to 31 December 2007 | |
11 Mar 2008 | 288c | Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA | |
22 Oct 2007 | 288a | New director appointed | |
15 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
29 Jun 2007 | AA | Accounts made up to 30 September 2006 | |
29 Jun 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
12 Oct 2006 | 363s | Return made up to 12/09/06; full list of members | |
13 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288a | New secretary appointed | |
13 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288b | Director resigned | |
13 Jun 2006 | 288b | Secretary resigned | |
13 Jun 2006 | 287 | Registered office changed on 13/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
12 Sep 2005 | NEWINC | Incorporation |