TRIMSTONE PROPERTIES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED BODNER / 06/05/2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 19 LEYDEN STREET LONDON E1 7LE ENGLAND

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED BODNER / 04/02/2015

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR LARKFIELD CONSULTING LIMITED

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MANFRED BODNER

View Document

09/02/109 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LARKFIELD CONSULTING LIMITED / 01/10/2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 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