TRAIN TO ENGAGE PROPERTY LIMITED C.I.C.

Company Documents

DateDescription
16/06/2516 June 2025 Progress report in a winding up by the court

View Document

14/02/2514 February 2025 Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-14

View Document

18/06/2418 June 2024 Progress report in a winding up by the court

View Document

19/10/2319 October 2023 Appointment of a liquidator

View Document

22/08/2322 August 2023 Order of court to wind up

View Document

03/05/233 May 2023 Registered office address changed from 85 85 Great Portland London West End London W1W 7LT England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-05-03

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1ST FLOOR 6 LANARK SQUARE FIRST CHOICE OFFICE LONDON LONDON E14 9RE ENGLAND

View Document

14/05/2014 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED TRAIN TO ENGAGE PROPERTY LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

14/05/2014 May 2020 CONVERSION TO A CIC

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUNDE OLUFEMI WILLIAMS / 13/01/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FOLASADE FOLAKE PASEDA / 13/01/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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