THE TRUSTLAND GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Mr David Paul Leatt on 2022-10-14

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Foran as a secretary on 2023-04-29

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Foran as a director on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Trustland Construction Limited as a person with significant control on 2022-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

01/10/201 October 2020 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE FORAN / 01/08/2020

View Document

01/10/201 October 2020 CESSATION OF THE TRUSTLAND GROUP LIMITED AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTLAND CONSTRUCTION LIMITED

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE FORAN / 01/08/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL LEATT / 01/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR DAVID PAUL LEATT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS SUZANNE FORAN

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED TRUSTLAND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR JONATHAN BAGLEY

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP UNITED KINGDOM

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM GRANITE BUILDINGS 6 STANLEY STREET LIVERPOOL L1 6AF

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR JOHN CARROLL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE OWENS

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PETER OWENS / 03/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE FORAN / 03/08/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED TRUSTLAND (CONSTRUCTION) EBT LIM ITED CERTIFICATE ISSUED ON 13/06/07

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/12/042 December 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/12/042 December 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/042 December 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 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