TRINITY CRAIGHALL LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge OC4039260004 in full

View Document

09/07/259 July 2025 Appointment of Le Mans Opco (Uk) Limited as a member on 2025-07-01

View Document

09/07/259 July 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

09/07/259 July 2025 Appointment of Le Mans Opco (Sc) Limited as a member on 2025-07-01

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-09-30

View Document

02/02/232 February 2023 Member's details changed for Magnus Care Group Limited on 2023-01-20

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

07/02/227 February 2022 Member's details changed for Priory Cc89 Limited on 2021-07-14

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

29/06/2129 June 2021 Member's details changed for Magnus Care Group Limited on 2021-06-17

View Document

24/06/2124 June 2021 Appointment of Priory Cc89 Limited as a member on 2021-06-17

View Document

24/06/2124 June 2021 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Magnus Care Group Limited as a member on 2021-06-17

View Document

24/06/2124 June 2021 Notification of Magnus Care Group Limited as a person with significant control on 2021-06-17

View Document

24/06/2124 June 2021 Cessation of Deeside Care Holdings Llp as a person with significant control on 2021-06-17

View Document

24/06/2124 June 2021 Termination of appointment of Pulford Trading Limited as a member on 2021-06-17

View Document

24/06/2124 June 2021 Termination of appointment of Deeside Care Holdings Llp as a member on 2021-06-17

View Document

22/06/2122 June 2021 Registration of charge OC4039260003, created on 2021-06-17

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEESIDE CARE HOLDING LLP / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / DEESIDE CARE HOLDINGS LLP / 20/06/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEESIDE CARE HOLDINGS LLP

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF PAUL JOSEPH BEAUMONT AS A PSC

View Document

01/02/181 February 2018 CESSATION OF MANPREET SINGH JOHAL AS A PSC

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MANPREET JOHAL

View Document

25/01/1825 January 2018 CORPORATE LLP MEMBER APPOINTED PULFORD TRADING LIMITED

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, LLP MEMBER PAUL BEAUMONT

View Document

14/12/1714 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BEAUMONT / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BEAUMONT / 14/12/2017

View Document

14/12/1714 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEESIDE CARE HOLDING LLP / 14/12/2017

View Document

14/12/1714 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANPREET SINGH JOHAL / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR MANPREET SINGH JOHAL / 14/12/2017

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 PREVSHO FROM 31/01/2017 TO 30/09/2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4039260002

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4039260001

View Document

21/01/1621 January 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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