- Company Overview for TORRENS INVESTMENT LTD (12101125)
- Filing history for TORRENS INVESTMENT LTD (12101125)
- People for TORRENS INVESTMENT LTD (12101125)
- Charges for TORRENS INVESTMENT LTD (12101125)
- More for TORRENS INVESTMENT LTD (12101125)
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) |
---|---|---|---|
26 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Mar 2024 | AD01 | Registered office address changed from West Wing, Glatton Hall Glatton Ways Glatton Huntingdon PE28 5RS England to Broga Fach Llanmadoc Swansea SA3 1DB on 13 March 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jan 2023 | MR04 | Satisfaction of charge 121011250001 in full | |
07 Oct 2022 | MR04 | Satisfaction of charge 121011250002 in full | |
06 Oct 2022 | MR01 | Registration of charge 121011250003, created on 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr Darren Carter on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Miles Anthony Forest Stephenson on 24 May 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
31 Jul 2020 | MR01 | Registration of charge 121011250002, created on 31 July 2020 | |
31 Jul 2020 | MR01 | Registration of charge 121011250001, created on 31 July 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Miles Anthony Forest Stephenson as a person with significant control on 18 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Danbury 1st Drift Wothorpe Stamford Lincolnshire PE9 3JL England to West Wing, Glatton Hall Glatton Ways Glatton Huntingdon PE28 5RS on 18 May 2020 | |
21 Aug 2019 | AP01 | Appointment of Mr Miles Anthony Forest Stephenson as a director on 16 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
12 Aug 2019 | PSC07 | Cessation of George Edward Stephenson as a person with significant control on 5 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Caroline Elizabeth Carter as a person with significant control on 5 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Darren Carter as a person with significant control on 5 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Miles Stephenson as a person with significant control on 5 August 2019 |