TRUEMAN AT FREISTON LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 05/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/03/2012 March 2020 PREVSHO FROM 29/02/2020 TO 05/02/2020

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / LESLEY TRUEMAN / 18/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 18 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP TRUEMAN / 18/09/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TRUEMAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY TRUEMAN / 13/11/2014

View Document

03/04/153 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM KINGS HEAD CHURCH ROAD FREISTON BOSTON PE22 0NT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP TRUEMAN

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 18 THE ROPEWALK NOTTINGHAM NG1 5DT ENGLAND

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TRUEMAN / 01/03/2012

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY TRUEMAN / 01/03/2012

View Document

17/05/1317 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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