TORSION (TRITTON ROAD) DEVCO LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Mr James William Mcgowan as a director on 2025-07-04 |
14/07/2514 July 2025 New | Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Andrew Rafferty as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Craig Leitch as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
10/04/2510 April 2025 | Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23 |
10/04/2510 April 2025 | Appointment of Mr Craig Leitch as a director on 2025-01-23 |
11/02/2511 February 2025 | Appointment of Mr Andrew Rafferty as a director on 2025-01-23 |
11/02/2511 February 2025 | Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23 |
05/10/245 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/04/2430 April 2024 | Secretary's details changed for Crestbridge Uk Limited on 2024-04-12 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Appointment of Mr Scott Edward Mcclure as a director on 2023-07-19 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
21/06/2321 June 2023 | Cessation of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08 |
21/06/2321 June 2023 | Cessation of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08 |
21/06/2321 June 2023 | Notification of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2020-08-28 |
21/06/2321 June 2023 | Notification of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08 |
19/06/2319 June 2023 | Change of details for Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08 |
19/06/2319 June 2023 | Registered office address changed from 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 2023-06-19 |
13/06/2313 June 2023 | Termination of appointment of Miles Mark Edward Hilton Dearden as a director on 2023-06-08 |
13/06/2313 June 2023 | Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-06-08 |
13/06/2313 June 2023 | Termination of appointment of David William Worsley as a director on 2023-06-08 |
13/06/2313 June 2023 | Termination of appointment of Daniel Thomas Spencer as a director on 2023-06-08 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
30/12/2230 December 2022 | Satisfaction of charge 119308330003 in full |
22/12/2222 December 2022 | Registration of charge 119308330005, created on 2022-12-21 |
22/12/2222 December 2022 | Registration of charge 119308330004, created on 2022-12-21 |
30/11/2230 November 2022 | Director's details changed for Mr David William Worsley on 2022-05-03 |
30/11/2230 November 2022 | Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-05-03 |
30/11/2230 November 2022 | Director's details changed for Mr Daniel Thomas Spencer on 2022-05-03 |
23/11/2223 November 2022 | Director's details changed for Mr Daniel Thomas Spencer on 2022-11-22 |
31/10/2231 October 2022 | Satisfaction of charge 119308330001 in full |
31/10/2231 October 2022 | Satisfaction of charge 119308330002 in full |
05/05/225 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 08/04/2020 |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 08/04/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119308330002 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119308330001 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES MARK EDWARD HILTON DEARDEN / 26/11/2019 |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR MILES MARK EDWARD HILTON DEARDEN |
12/11/1912 November 2019 | SECRETARY APPOINTED MR MARTIN JAMES FOSTER |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR DAVID WILLIAM WORSLEY |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 11/11/2019 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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