- Company Overview for TRG BONDS II LIMITED (09690849)
- Filing history for TRG BONDS II LIMITED (09690849)
- People for TRG BONDS II LIMITED (09690849)
- Charges for TRG BONDS II LIMITED (09690849)
- More for TRG BONDS II LIMITED (09690849)
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) |
---|---|---|---|
14 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
06 Jun 2017 | AD01 | Registered office address changed from Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB England to 8 Melbourne Business Court Pride Park Derby DE24 8LZ on 6 June 2017 | |
03 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on 22 February 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mrs Lisa Marie Kellett-Jones as a director on 15 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Timothy Reginald Rawlings as a director on 15 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Bradley James Lincoln as a director on 15 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Best Asset Management Ltd as a director on 15 July 2016 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | MR01 | Registration of charge 096908490001, created on 22 September 2015 | |
17 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-17
|