SRT TESPERANZA LIMITED
Company Documents
Date | Description |
---|---|
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
15/09/1615 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPE |
05/10/155 October 2015 | DIRECTOR APPOINTED MRS LYNN HOPE |
05/10/155 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1213 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
04/10/114 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/09/1119 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/08/1025 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS HOPE / 01/01/2010 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR THOMAS HOPE / 20/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/09/092 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/09/089 September 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/08 FROM: GISTERED OFFICE CHANGED ON 28/02/2008 FROM 6 HORSLEY ROAD, OVINGHAM PRUDHOE NORTHUMBERLAND NE42 6AL |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/09/0712 September 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 9 LASSELLS RIGG CASTLEFIELDS PRUDHOE NORTHUMBERLAND NE42 5QT |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/08/0614 August 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/02/055 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/10/034 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: G OFFICE CHANGED 04/10/02 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
04/10/024 October 2002 | DIRECTOR RESIGNED |
24/09/0224 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company