TRILLIUM BASTION HOUSE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CESSATION OF TRILLIUM GROUP LIMITED AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRILLIUM HOLDINGS LIMITED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST LOGGED FORM

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY LOGGED FORM

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

15/01/0915 January 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 S366A DISP HOLDING AGM 31/07/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED HONEYNEW LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 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