TRIMBLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

14/05/2414 May 2024 Cessation of Michelle Harte as a person with significant control on 2023-12-20

View Document

14/05/2414 May 2024 Notification of Alexander C James Ltd as a person with significant control on 2023-12-20

View Document

14/05/2414 May 2024 Notification of Alexander James Szepietowski as a person with significant control on 2023-12-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from PO Box 4385 10180643 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1M 8LE on 2024-01-19

View Document

22/12/2322 December 2023 Termination of appointment of Michelle Harte as a director on 2023-12-20

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 10180643 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

12/07/2312 July 2023 Director's details changed for Mr Alexander James Szepietowski on 2023-07-12

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 10 the Glade Escrick York YO19 6JH England to 63-66 Hatton Garden London EC1N 8LE on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Alexander James Szepietowski on 2022-02-21

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Change of details for Mrs Michelle Harte as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 3 Lawley Gardens, Main Street Escrick York North Yorkshire YO19 6TF England to 10 the Glade Escrick York YO19 6JH on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mrs Michelle Harte on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mrs Michelle Harte on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mrs Michelle Harte as a person with significant control on 2021-07-13

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HARTE / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 85, FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE HARTE / 16/03/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SZEPIETOWSKI / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SZEPIETOWSKI / 20/02/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SZEPIETOWSKI / 19/10/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HARTE / 17/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE HARTE / 17/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101806430003

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101806430002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HARTE / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SZEPIETOWSKI / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SZEPIETOWSKI / 24/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3DW ENGLAND

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101806430001

View Document

17/05/1617 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ALEXANDER SZEPIETOWSKI

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information