TRILOGY PROPERTY ACQUISITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-08-31 |
07/10/247 October 2024 | Notification of Gail Davidson as a person with significant control on 2016-04-06 |
07/10/247 October 2024 | Change of details for Mr Graham Thomas Davidson as a person with significant control on 2016-09-15 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
16/05/2316 May 2023 | Satisfaction of charge 070187350005 in full |
16/05/2316 May 2023 | Satisfaction of charge 070187350001 in full |
06/10/226 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/05/2019 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070187350003 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350007 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
15/08/1615 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350005 |
15/08/1615 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350006 |
24/06/1624 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350004 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350003 |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350002 |
21/11/1521 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070187350001 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS DAVIDSON / 14/09/2015 |
24/09/1524 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/09/1422 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/10/131 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/09/1227 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX UNITED KINGDOM |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS UNITED KINGDOM |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 106/108 PARK ROAD RUGBY CV21 2QX |
19/09/1119 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/11/1012 November 2010 | PREVSHO FROM 30/09/2010 TO 31/08/2010 |
20/09/1020 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS DAVIDSON / 15/09/2010 |
22/03/1022 March 2010 | 09/03/10 STATEMENT OF CAPITAL GBP 2 |
15/09/0915 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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