- Company Overview for TR PROJECTS LIMITED (11197364)
- Filing history for TR PROJECTS LIMITED (11197364)
- People for TR PROJECTS LIMITED (11197364)
- Registers for TR PROJECTS LIMITED (11197364)
- More for TR PROJECTS LIMITED (11197364)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 1, the Old Tannery Oakdene Road Redhill RH1 6BT United Kingdom to Denmark Lodge 9 Batts Hill Redhill Surrey RH1 1DS on 13 October 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
10 Sep 2020 | CH01 | Director's details changed for Mr Brendan Noel Twomey on 9 September 2020 | |
19 May 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
09 Jan 2020 | PSC04 | Change of details for Mr Brendan Noel Twomey as a person with significant control on 12 July 2019 | |
09 Jan 2020 | PSC07 | Cessation of Martin David Roberts as a person with significant control on 12 July 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Martin David Roberts as a director on 12 July 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Mar 2019 | PSC01 | Notification of Brendan Noel Twomey as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC01 | Notification of Martin David Roberts as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2019 | |
29 Mar 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
29 Mar 2019 | EW01RSS | Directors' register information at 29 March 2019 on withdrawal from the public register | |
29 Mar 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
26 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CONNOT | Change of name notice |