TORRAN HOLDINGS LIMITED

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.10966937
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

TORRAN HOLDINGS LIMITED is an active private limited company with number 10966937. It was incorporated 6 years, 7 months, 29 days ago, on 18 September 2017. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr James Bedford Pace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr John Thomas Rodgers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Change date: 2023-08-03

Old address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr John Thomas Rodgers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr James Bedford Pace

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr James Bedford Pace

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Torran Projects Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD

Change date: 2021-03-19

Old address: The Brick Barn Court Road St Nicholas at Wade Birchington Kent CT7 0PT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: John Thomas Rodgers

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Torran Projects Limited

Notification date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-12

Psc name: Mr John Thomas Rodgers

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-04-09

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BIRD CAFE (RIPON) LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:11201447
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE HOUSE (BALHAM) LIMITED

DEVONSHIRE HOUSE,BALHAM,SW12 9RD

Number:02189030
Status:ACTIVE
Category:Private Limited Company

DUAL TRIMMINGS LIMITED

BISHOP HOUSE ABBEYFIELD COURT,NOTTINGHAM,NG7 2SZ

Number:01337768
Status:ACTIVE
Category:Private Limited Company

FITRONICS LIMITED

18 MONMOUTH PLACE,BATH,BA1 2AY

Number:04530620
Status:ACTIVE
Category:Private Limited Company

HEY EXHIBITIONS LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11213117
Status:ACTIVE
Category:Private Limited Company

INGENUITY MANAGEMENT SERVICES LTD

83 COPGROVE ROAD,LEEDS,LS8 2ST

Number:11235104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source