TRUVAL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | APPOINTMENT TERMINATED, SECRETARY ARTHUR GREY |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER YORK BROOKS / 01/04/2010 |
24/05/1124 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR JONES / 01/04/2010 |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ARTHUR LEWIS GREY / 01/04/2010 |
20/05/1120 May 2011 | 25/03/11 STATEMENT OF CAPITAL GBP 4 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 2 ST MARGARETS ROAD MAIDENHEAD BERKSHIRE SL6 5DZ |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM ASHGROVE HOUSE MONUMENT BUSINESS PARK CHALGROVE OXFORDSHIRE OX44 7RW |
31/03/0831 March 2008 | 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