Advanced company searchLink opens in new window

TRPC LIMITED

Company number 06277243

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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