TRINE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Change of details for Mr Niall Beattie as a person with significant control on 2025-01-01

View Document

26/01/2526 January 2025 Termination of appointment of Gerald Thornton Brown as a secretary on 2025-01-24

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

26/01/2526 January 2025 Termination of appointment of Gerald Thornton Brown as a director on 2025-01-24

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr Adrian Niall Beattie on 2023-11-07

View Document

07/11/237 November 2023 Registration of charge 059941560006, created on 2023-10-27

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

10/10/2210 October 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

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/11/218 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

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/11/1819 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

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIALL BEATTIE / 01/07/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIALL BEATTIE / 05/10/2013

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIALL BEATTIE / 09/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLOCK / 09/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THORNTON BROWN / 09/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 CONVE

View Document

03/09/093 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY WRIGHT

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 28/02/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED TRINE RETAIL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 CONVERTED 28/05/07

View Document

08/06/078 June 2007 CONVE 28/05/07

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 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