- Company Overview for TRU (UK) NOTEHOLDER LIMITED (08436102)
- Filing history for TRU (UK) NOTEHOLDER LIMITED (08436102)
- People for TRU (UK) NOTEHOLDER LIMITED (08436102)
- Insolvency for TRU (UK) NOTEHOLDER LIMITED (08436102)
- More for TRU (UK) NOTEHOLDER LIMITED (08436102)
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) |
---|---|---|---|
18 May 2018 | TM01 | Termination of appointment of Stephen William Knights as a director on 14 May 2018 | |
17 May 2018 | AP01 | Appointment of Mr Timothy Sean James Donovan Regan as a director on 14 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Graham John Barker as a director on 13 September 2017 | |
09 Aug 2017 | AA | Full accounts made up to 28 January 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 30 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
15 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Graham John Barker as a director on 28 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Robert S Zarra on 1 July 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Roger Mclaughlan on 1 July 2015 | |
13 Aug 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Francis Charles Muzika on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
13 Aug 2014 | AA | Full accounts made up to 1 February 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
11 Mar 2014 | TM01 | Termination of appointment of Mitre Directors Limited as a director on 14 March 2013 | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
26 Mar 2013 | AP01 | Appointment of Robert S Zarra as a director on 14 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director on 14 March 2013 |