Established in 1954, True Investments Ltd are based in Buckinghamshire. Currently we aren't aware of the number of employees at the True Investments Ltd. The companies directors are listed as Lock, Annie Kathleen, Lock, Stephen George, Lock, Susan Pamela, Lock, Timothy Roy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCK, Annie Kathleen | N/A | 16 August 1993 | 1 |
LOCK, Stephen George | N/A | 30 April 1997 | 1 |
LOCK, Susan Pamela | 28 April 1997 | 01 December 2015 | 1 |
LOCK, Timothy Roy | N/A | 02 May 1997 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 31 January 2020 | |
CS01 - N/A | 21 January 2020 | |
CS01 - N/A | 21 February 2019 | |
AD01 - Change of registered office address | 10 January 2019 | |
RESOLUTIONS - N/A | 03 January 2019 | |
LIQ01 - N/A | 03 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AA01 - Change of accounting reference date | 22 October 2018 | |
CH01 - Change of particulars for director | 15 October 2018 | |
CS01 - N/A | 31 January 2018 | |
PSC07 - N/A | 23 January 2018 | |
PSC05 - N/A | 23 January 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AD01 - Change of registered office address | 23 July 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
MR04 - N/A | 14 January 2015 | |
MR04 - N/A | 14 January 2015 | |
MR04 - N/A | 31 December 2014 | |
MR04 - N/A | 31 December 2014 | |
MR04 - N/A | 31 December 2014 | |
MR04 - N/A | 31 December 2014 | |
MR04 - N/A | 16 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
MR01 - N/A | 09 April 2014 | |
MR01 - N/A | 09 April 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AAMD - Amended Accounts | 24 April 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
363a - Annual Return | 28 January 2008 | |
353 - Register of members | 28 January 2008 | |
AA - Annual Accounts | 07 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
MISC - Miscellaneous document | 01 March 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
363s - Annual Return | 23 December 2004 | |
RESOLUTIONS - N/A | 30 October 2004 | |
MEM/ARTS - N/A | 30 October 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
RESOLUTIONS - N/A | 01 July 2002 | |
MEM/ARTS - N/A | 01 July 2002 | |
363s - Annual Return | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
AA - Annual Accounts | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 16 May 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 10 July 2000 | |
287 - Change in situation or address of Registered Office | 30 January 2000 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 23 December 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 13 July 1998 | |
AA - Annual Accounts | 30 January 1998 | |
363s - Annual Return | 15 January 1998 | |
MEM/ARTS - N/A | 28 August 1997 | |
RESOLUTIONS - N/A | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 22 January 1997 | |
363s - Annual Return | 07 June 1996 | |
395 - Particulars of a mortgage or charge | 16 February 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 1995 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 21 June 1995 | |
287 - Change in situation or address of Registered Office | 14 February 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 22 June 1994 | |
RESOLUTIONS - N/A | 22 August 1993 | |
RESOLUTIONS - N/A | 22 August 1993 | |
RESOLUTIONS - N/A | 22 August 1993 | |
AA - Annual Accounts | 22 August 1993 | |
288 - N/A | 19 August 1993 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 02 April 1993 | |
AUD - Auditor's letter of resignation | 02 April 1993 | |
363s - Annual Return | 18 December 1992 | |
AA - Annual Accounts | 25 March 1992 | |
363b - Annual Return | 09 July 1991 | |
RESOLUTIONS - N/A | 21 June 1991 | |
363 - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 27 April 1991 | |
395 - Particulars of a mortgage or charge | 28 August 1990 | |
288 - N/A | 18 July 1990 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
CERTNM - Change of name certificate | 29 March 1990 | |
CERTNM - Change of name certificate | 29 March 1990 | |
288 - N/A | 04 July 1989 | |
363 - Annual Return | 21 December 1988 | |
AA - Annual Accounts | 02 December 1988 | |
AA - Annual Accounts | 30 September 1987 | |
363 - Annual Return | 30 September 1987 | |
288 - N/A | 30 September 1987 | |
AA - Annual Accounts | 20 December 1986 | |
363 - Annual Return | 20 December 1986 | |
AA - Annual Accounts | 08 May 1986 | |
AA - Annual Accounts | 16 August 1982 | |
NEWINC - New incorporation documents | 10 November 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2014 | Fully Satisfied |
N/A |
A registered charge | 19 March 2014 | Fully Satisfied |
N/A |
Legal charge | 12 April 2010 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2008 | Fully Satisfied |
N/A |
Debenture | 27 June 2008 | Fully Satisfied |
N/A |
Mortgage deed | 14 February 2005 | Fully Satisfied |
N/A |
Mortgage deed | 14 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal charge | 09 February 1996 | Fully Satisfied |
N/A |
Legal charge | 12 January 1996 | Fully Satisfied |
N/A |
Legal mortgage | 23 August 1990 | Fully Satisfied |
N/A |
Mortgage | 16 June 1982 | Fully Satisfied |
N/A |
Legal charge | 01 December 1969 | Fully Satisfied |
N/A |