- Company Overview for TRG BONDS IV LIMITED (09853610)
- Filing history for TRG BONDS IV LIMITED (09853610)
- People for TRG BONDS IV LIMITED (09853610)
- Charges for TRG BONDS IV LIMITED (09853610)
- More for TRG BONDS IV LIMITED (09853610)
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) |
---|---|---|---|
13 Feb 2018 | PSC07 | Cessation of Stephen Richard Hallam as a person with significant control on 31 December 2017 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Dec 2017 | PSC07 | Cessation of Timothy Reginald Rawlings as a person with significant control on 29 April 2017 | |
14 Dec 2017 | PSC07 | Cessation of Lisa Maria Kellett-Jones as a person with significant control on 29 April 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Lisa Maria Kellett-Jones as a director on 29 April 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Timothy Reginald Rawlings as a director on 29 April 2017 | |
14 Dec 2017 | AP01 | Appointment of Mrs. Linda Iris Jones as a director on 29 April 2017 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with 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 | |
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 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 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 | |
16 Dec 2015 | MR01 | Registration of charge 098536100001, created on 11 December 2015 | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|