London
W1S 1FE
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2021) |
Role | Banker/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | trenport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 788985 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35.2m at £1 | Trenport Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,350,000 |
Cash | £1,144,000 |
Current Liabilities | £1,245,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bushey wood: land on the north west side of bull lane, eccles, aylesford and land adjoining 322 bull lane, eccles, aylesford f/h t/no's K830695, K830706. Peters village: land on the north side of scarborough lane, burham, rochester, land to the south of knowle road, woodham, rochester, land to the south west of knowle road, woodham, rochester, the cottage, hall road, the gardener's cottage, hall road and land lying to the west of the medway on the east side of holborough road, snodland. F/h t/no's K859495, K871868, K234487, K525360, K776096, K371782, K494084, K984791. Outstanding |
---|---|
2 May 2014 | Delivered on: 6 May 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The land known as peter’s village and registered at the land registry under title numbers K859495, K371782, K494084, K776096, K871868, K525360, K234487 and K984791 and part of the land identified in the bushey wood area of opportunity and included in title numbers K830695 and K830706. Outstanding |
2 May 2014 | Delivered on: 6 May 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The land known as peters village registered at the land registry under title numbers K859495, K371782, K494084, K776096, K871868, K525360, K234487, K984791 and part of the land identified in the bushey wood area of opportunity registered at the land registry under title numbers K830695 and K830706. Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever. Particulars: The agreement being the framework agreement, all sums payable under the agreement and all rights arising out of or in connection with any breach or default by any party to the agreement. Outstanding |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the east side of holborough road, snodland, kent t/no K984791; all fixtures, insurances. See image for full details. Outstanding |
14 July 2010 | Delivered on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a gardeners cottage hall road wouldham rochester t/no K494084 and f/h land k/a the cottage wouldham hall road wouldham rochester t/no K371782. Outstanding |
19 July 2005 | Delivered on: 2 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage Secured details: All monies due or to become due from the company, tehp and trenport investments limited to the chargee on any account whatsoever. Particulars: F/H land k/a land to the south of knowle road woodham rochester t/no K234487 and as land to the south west of knowle road woodham rochester t/nos K525360 an DK776096.. See the mortgage charge document for full details. Outstanding |
29 July 2002 | Delivered on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of debenture Secured details: All obligations and liabilities whatsoever due or to become due from each chargor and trenport investments limited (the "borrower") to the chargee on any account whatsoever. Particulars: Including (I) d/hold land and buildings known as east hall farm,sittingbourne,kent; K826779 and K830709 and (ii) f/hold land known as peter pit,medway valley,east bank,kent; K830710; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
1 December 2023 | Registration of charge 041875960010, created on 30 November 2023 (69 pages) |
20 November 2023 | Registration of a charge with Charles court order to extend. Charge code 041875960009, created on 25 May 2022
|
13 November 2023 | Statement of capital on 13 November 2023
|
13 November 2023 | Resolutions
|
10 November 2023 | Solvency Statement dated 10/11/23 (1 page) |
10 November 2023 | Statement by Directors (1 page) |
21 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 June 2022 (19 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
4 November 2022 | Satisfaction of charge 041875960006 in full (1 page) |
4 November 2022 | Satisfaction of charge 041875960007 in full (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 30 June 2021 (20 pages) |
9 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
21 September 2021 | Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages) |
19 July 2021 | Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
19 July 2021 | Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021 (1 page) |
19 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
18 June 2021 | Part of the property or undertaking has been released from charge 041875960006 (1 page) |
18 June 2021 | Part of the property or undertaking has been released from charge 041875960007 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 30 June 2020 (17 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
15 June 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Satisfaction of charge 1 in full (2 pages) |
15 June 2018 | Satisfaction of charge 3 in full (1 page) |
15 June 2018 | Satisfaction of charge 4 in full (1 page) |
15 June 2018 | Satisfaction of charge 041875960008 in full (1 page) |
15 June 2018 | Satisfaction of charge 5 in full (1 page) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
6 November 2017 | Full accounts made up to 30 June 2017 (18 pages) |
6 November 2017 | Full accounts made up to 30 June 2017 (18 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 May 2014 | Appointment of Mr Christopher Derek Hall as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher Derek Hall as a director (2 pages) |
9 May 2014 | Memorandum and Articles of Association (11 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (11 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 041875960008 (98 pages) |
9 May 2014 | Registration of charge 041875960008 (98 pages) |
6 May 2014 | Registration of charge 041875960006 (28 pages) |
6 May 2014 | Registration of charge 041875960007 (40 pages) |
6 May 2014 | Registration of charge 041875960007 (40 pages) |
6 May 2014 | Registration of charge 041875960006 (28 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
19 December 2013 | Memorandum and Articles of Association (10 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
19 December 2013 | Memorandum and Articles of Association (10 pages) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Particulars of mortgage/charge (6 pages) |
2 August 2005 | Particulars of mortgage/charge (6 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 July 2002 | Particulars of mortgage/charge (15 pages) |
31 July 2002 | Particulars of mortgage/charge (15 pages) |
17 April 2002 | Company name changed trenport properties LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed trenport properties LIMITED\certificate issued on 17/04/02 (2 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
31 May 2001 | Memorandum and Articles of Association (17 pages) |
31 May 2001 | Memorandum and Articles of Association (17 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
4 April 2001 | Company name changed 3237TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed 3237TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages) |
27 March 2001 | Incorporation (22 pages) |
27 March 2001 | Incorporation (22 pages) |