HSRE-TRINITY GENERAL PARTNER LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registration of charge 122725480005, created on 2025-08-27 |
14/07/2514 July 2025 New | Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Andrew Rafferty as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Craig Leitch as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
11/04/2511 April 2025 | Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23 |
11/04/2511 April 2025 | Appointment of Mr Craig Leitch as a director on 2025-01-23 |
12/02/2512 February 2025 | Total exemption full accounts made up to 2023-12-31 |
07/02/257 February 2025 | Appointment of Mr Andrew Rafferty as a director on 2025-01-23 |
07/02/257 February 2025 | Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/04/2430 April 2024 | Secretary's details changed for Crestbridge Uk Limited on 2024-04-12 |
03/02/243 February 2024 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Satisfaction of charge 122725480004 in full |
25/08/2325 August 2023 | Satisfaction of charge 122725480001 in full |
25/08/2325 August 2023 | Satisfaction of charge 122725480002 in full |
25/08/2325 August 2023 | Satisfaction of charge 122725480003 in full |
17/07/2317 July 2023 | Appointment of Mrs Briony Jayne Rea as a director on 2023-07-14 |
17/07/2317 July 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-07-14 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Change of share class name or designation |
28/04/2328 April 2023 | Appointment of Crestbridge Uk Limited as a secretary on 2019-10-21 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Total exemption full accounts made up to 2021-12-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
19/10/2119 October 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 8 Sackville Street London W1S 3DG on 2021-10-19 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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