- Company Overview for TRPC LIMITED (06277243)
- Filing history for TRPC LIMITED (06277243)
- People for TRPC LIMITED (06277243)
- More for TRPC LIMITED (06277243)
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) |
---|---|---|---|
14 Oct 2016 | CH04 | Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Peter Haggerwood as a director on 24 February 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Jonathan David Canning as a director on 18 January 2016 | |
14 Dec 2015 | AD02 | Register inspection address has been changed from C/O Howes Percival Solicitors Llp Oxford House Cliftonville Northampton NN1 5PN England to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
25 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
12 May 2015 | AA | Full accounts made up to 31 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 May 2014 | TM01 | Termination of appointment of Russell Lowy as a director | |
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Vincent William Mitz on 11 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Russell Dennis Lowy on 11 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Paul Anthony Styer on 11 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Nigel James Paget on 11 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Peter Haggerwood on 11 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr William Easley Franklin on 11 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Aaron Jayson Adair on 11 December 2013 | |
20 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Aug 2013 | AD02 | Register inspection address has been changed | |
15 Jul 2013 | AP04 | Appointment of Hp Secretarial Services Limited as a secretary | |
15 Jul 2013 | TM02 | Termination of appointment of Carl Westwood as a secretary | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 May 2013 | AA | Full accounts made up to 31 July 2012 | |
04 Oct 2012 | AP01 | Appointment of Russell Dennis Lowy as a director |