- Company Overview for TRG BONDS LIMITED (09031640)
- Filing history for TRG BONDS LIMITED (09031640)
- People for TRG BONDS LIMITED (09031640)
- Charges for TRG BONDS LIMITED (09031640)
- More for TRG BONDS LIMITED (09031640)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr Charlie King on 6 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Charlie King on 6 January 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street Kington HR5 3DJ on 21 September 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Robert Anthony Jarrett as a director on 12 June 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Charlie King as a director on 12 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Robert Anthony Jarrett on 1 January 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Lisa Maria Kellett-Jones as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Robert Anthony Jarrett as a director on 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
29 Jan 2019 | AD01 | Registered office address changed from 8 Melbourne Business Court Pride Park Derby DE24 8LZ England to 12a Melbourne Business Court Pride Park Derby DE24 8LZ on 29 January 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Ian William Edward Verinder as a director on 3 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |