- Company Overview for TRI STAR COSTS LIMITED (07157780)
- Filing history for TRI STAR COSTS LIMITED (07157780)
- People for TRI STAR COSTS LIMITED (07157780)
- Charges for TRI STAR COSTS LIMITED (07157780)
- More for TRI STAR COSTS LIMITED (07157780)
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) |
---|---|---|---|
04 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Jonathan Victor Rutland on 3 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Joanne Dean as a director on 28 May 2015 | |
29 May 2015 | AP01 | Appointment of Mrs Katie Sheridan Gibbins as a director on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Duncan Gibbins as a director on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Matthew Dean as a director on 28 May 2015 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
19 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
14 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 April 2014
|
|
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | SH03 | Purchase of own shares. | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 3 December 2013 with full list of shareholders | |
13 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Rutland on 1 November 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Matthew Dean on 1 November 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Nicola Klimkowski as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Christopher Warbey as a director | |
18 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AP01 | Appointment of Christopher John Warbey as a director | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 13 January 2012
|
|
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |