TRIMARAN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT 15 BRANKSOME BUS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET BH12 1DW

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK EDROFF

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EDROFF

View Document

19/03/0919 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED SUMPF 212 LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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