Advanced company searchLink opens in new window

TRI STAR COSTS LIMITED

Company number 07157780

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)
26 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Jonathan Rutland on 3 December 2011
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 TM01 Termination of appointment of Paul Downing as a director
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2011 AP01 Appointment of Mr Jonathan Rutland as a director
12 Jan 2011 CH01 Director's details changed for Mr Paul Downing on 12 January 2011
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Miss Nicola Klimkowski on 3 December 2010
03 Dec 2010 CH01 Director's details changed for Mr Paul Downing on 3 December 2010
22 Nov 2010 AD01 Registered office address changed from Cotton House Old Hall Street Liverpool L3 9TX on 22 November 2010
16 Aug 2010 AP01 Appointment of Mr Paul Downing as a director
16 Aug 2010 AP01 Appointment of Miss Nicola Klimkowski as a director
14 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 10
08 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2010 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 1 March 2010
01 Mar 2010 TM01 Termination of appointment of Charles Tattam as a director
01 Mar 2010 TM01 Termination of appointment of P & P Directors Limited as a director
01 Mar 2010 TM02 Termination of appointment of P & P Secretaries Limited as a secretary
01 Mar 2010 AP01 Appointment of Matthew Dean as a director
01 Mar 2010 AP01 Appointment of Duncan Gibbins as a director
15 Feb 2010 NEWINC Incorporation