Advanced company searchLink opens in new window

STEVE TRUEMAN PROPERTY LIMITED

Company number 06818327

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)
07 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Oct 2010 AP01 Appointment of Mrs Stacey Jacqueline Trueman as a director
25 Oct 2010 TM01 Termination of appointment of Steven Trueman as a director
25 Oct 2010 TM02 Termination of appointment of Stacey Trueman as a secretary
25 Oct 2010 AP03 Appointment of Mr Steve Trueman as a secretary
27 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Loan guarantee 21/08/2009
27 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Loan between the company as borrower and the trustees of the steve trueman marketing LIMITED/ granted first legal charge 27/08/2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Steven Edward Trueman on 13 February 2010
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 288b Appointment terminated director douglas crook
19 Mar 2009 288a Secretary appointed stacey jacqueline trueman
19 Mar 2009 288a Director appointed steven edward trueman
19 Mar 2009 88(2) Ad 13/02/09\gbp si 199@1=199\gbp ic 1/200\
20 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Feb 2009 288a Director appointed douglas john crook
17 Feb 2009 288b Appointment terminated secretary bristol legal services LIMITED
17 Feb 2009 287 Registered office changed on 17/02/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england
17 Feb 2009 288b Appointment terminated director thomas russell