TRUEGRIT LTD
Status | ACTIVE |
Company No. | 05603060 |
Category | Private Limited Company |
Incorporated | 25 Oct 2005 |
Age | 18 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TRUEGRIT LTD is an active private limited company with number 05603060. It was incorporated 18 years, 7 months, 8 days ago, on 25 October 2005. The company address is Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nurture Landscapes Holdings Ltd
Change date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-18
Officer name: Simon Patrick Thomson
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Peter Ratcliffe
Appointment date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul George Bean
Termination date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Simon Patrick Thomson
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Sara Penelope Ellwood
Termination date: 2019-05-21
Documents
Mortgage satisfy charge full
Date: 27 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type small
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change account reference date company current extended
Date: 01 Aug 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: Nursery Court London Road Windlesham Surrey GU20 6LQ
Old address: London Court London Road Bracknell Berkshire RG12 2UT
Change date: 2016-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Gary John David Short
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Robertson
Termination date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-30
Officer name: Gary John David Short
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul George Bean
Appointment date: 2016-06-30
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Peter Fane
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Ellwood
Appointment date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 24 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Second filing of form with form type made up date
Date: 12 May 2016
Action Date: 25 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-25
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 12 May 2016
Action Date: 25 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-25
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 12 May 2016
Action Date: 25 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-10-25
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 12 May 2016
Action Date: 25 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-10-25
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: , Station Works, Lyndhurst Road, Ascot, Berkshire, SL5 9ED
Change date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 21 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shorts truegrit LIMITED\certificate issued on 21/06/13
Documents
Change of name notice
Date: 10 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Legacy
Date: 23 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Robertson
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary John David Short
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: the courtyard, high street, ascot, berkshire, SL5 7HP
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 ELDERWOOD PLACE,INVERNESS,IV2 6DR
Number: | SC408261 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA
Number: | 11621715 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT CAP BESPOKE FURNITURE LTD
15 MANOR CLOSE,OSSETT,WF5 0LU
Number: | 11708967 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/1,GLASGOW,G31 2QR
Number: | SC621965 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DARENTH LANE,SEVENOAKS,TN13 2XR
Number: | 11286183 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE,LONDON,N3 2JU
Number: | 08830582 |
Status: | ACTIVE |
Category: | Private Limited Company |