TORSION (TRITTON ROAD) DEVCO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr James William Mcgowan as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Andrew Rafferty as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Craig Leitch as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Erin Michelle Moffat as a director on 2025-07-04

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

10/04/2510 April 2025 Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23

View Document

10/04/2510 April 2025 Appointment of Mr Craig Leitch as a director on 2025-01-23

View Document

11/02/2511 February 2025 Appointment of Mr Andrew Rafferty as a director on 2025-01-23

View Document

11/02/2511 February 2025 Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/04/2430 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Scott Edward Mcclure as a director on 2023-07-19

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Cessation of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08

View Document

21/06/2321 June 2023 Cessation of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08

View Document

21/06/2321 June 2023 Notification of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2020-08-28

View Document

21/06/2321 June 2023 Notification of Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2023-06-08

View Document

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

View Document

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

View Document

13/06/2313 June 2023 Termination of appointment of Miles Mark Edward Hilton Dearden as a director on 2023-06-08

View Document

13/06/2313 June 2023 Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-06-08

View Document

13/06/2313 June 2023 Termination of appointment of David William Worsley as a director on 2023-06-08

View Document

13/06/2313 June 2023 Termination of appointment of Daniel Thomas Spencer as a director on 2023-06-08

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

30/12/2230 December 2022 Satisfaction of charge 119308330003 in full

View Document

22/12/2222 December 2022 Registration of charge 119308330005, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 119308330004, created on 2022-12-21

View Document

30/11/2230 November 2022 Director's details changed for Mr David William Worsley on 2022-05-03

View Document

30/11/2230 November 2022 Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-05-03

View Document

30/11/2230 November 2022 Director's details changed for Mr Daniel Thomas Spencer on 2022-05-03

View Document

23/11/2223 November 2022 Director's details changed for Mr Daniel Thomas Spencer on 2022-11-22

View Document

31/10/2231 October 2022 Satisfaction of charge 119308330001 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 119308330002 in full

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 08/04/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 08/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119308330002

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119308330001

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES MARK EDWARD HILTON DEARDEN / 26/11/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MILES MARK EDWARD HILTON DEARDEN

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR MARTIN JAMES FOSTER

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DAVID WILLIAM WORSLEY

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 11/11/2019

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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