- Company Overview for STEVE TRUEMAN PROPERTY LIMITED (06818327)
- Filing history for STEVE TRUEMAN PROPERTY LIMITED (06818327)
- People for STEVE TRUEMAN PROPERTY LIMITED (06818327)
- Charges for STEVE TRUEMAN PROPERTY LIMITED (06818327)
- More for STEVE TRUEMAN PROPERTY LIMITED (06818327)
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
|
|
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |