TRC PROPERTIES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Barton Properties (Uk) Ltd as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Member's details changed for Mr Anthony Peter Criss on 2025-06-09

View Document

28/02/2528 February 2025 Registration of charge OC3520970004, created on 2025-02-25

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from C/O Jackson Criss 32 Brook Street London W1K 5DH England to 32 Jackson Criss 4th Floor 32 Brook Street London W1K 5DL on 2024-02-23

View Document

16/02/2416 February 2024 Registered office address changed from C/O C/O Jackson Criss West End House Hills Place London W1F 7SE to C/O Jackson Criss 32 Brook Street London W1K 5DH on 2024-02-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/02/168 February 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/02/156 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARTON PROPERTIES (UK) LTD / 14/08/2014

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM NOBLES GREEN MILL LANE DORMANSLAND SURREY RH7 6NL

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, LLP MEMBER EDITH JESSUP

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/02/136 February 2013 ANNUAL RETURN MADE UP TO 06/02/13

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 06/02/12

View Document

17/01/1217 January 2012 LLP MEMBER APPOINTED MRS EDITH ELIZABETH JESSUP

View Document

22/12/1122 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PETER CRISS / 01/12/2011

View Document

02/03/112 March 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, LLP MEMBER EDITH JESSUP

View Document

22/07/1022 July 2010 CURREXT FROM 28/02/2011 TO 05/04/2011

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/04/109 April 2010 CORPORATE LLP MEMBER APPOINTED BARTON PROPERTIES (UK) LTD

View Document

24/02/1024 February 2010 LLP MEMBER APPOINTED MR ANTHONY PETER CRISS

View Document

16/02/1016 February 2010 LLP MEMBER APPOINTED EDITH ELIZABETH JESSUP

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

06/02/106 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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