TRINDALE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-26 with updates |
07/02/227 February 2022 | Withdrawal of a person with significant control statement on 2022-02-07 |
07/02/227 February 2022 | Notification of John Wilson as a person with significant control on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 60 NIGHTINGALE LANE LONDON SW12 8NT |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CONNIE LEONG / 25/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HORT / 11/07/2015 |
03/02/163 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE CALVER |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONNIE LEONG / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CALVER / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HORT / 11/02/2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 26/01/08; CHANGE OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | DIRECTOR RESIGNED |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0515 September 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
30/08/0230 August 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/02/0029 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
08/02/008 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
20/04/9920 April 1999 | ALTER MEM AND ARTS 11/03/99 |
20/04/9920 April 1999 | S80A AUTH TO ALLOT SEC 11/03/99 |
20/04/9920 April 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
05/03/995 March 1999 | REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
04/03/994 March 1999 | SECRETARY RESIGNED |
04/03/994 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | ALTER MEM AND ARTS 09/02/99 |
04/03/994 March 1999 | DIRECTOR RESIGNED |
26/01/9926 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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