TRINITY EXPLORATION & PRODUCTION LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Notification of Charles Anthony Brash, Jr. as a person with significant control on 2024-11-04

View Document

07/03/257 March 2025 Notification of David Bernard Brash as a person with significant control on 2024-11-04

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/03/257 March 2025 Notification of Daniel Cuthbert Brash as a person with significant control on 2024-11-04

View Document

04/03/254 March 2025 Register(s) moved to registered inspection location C/O Amba Company Secretarial Services Limited, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT

View Document

04/03/254 March 2025 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to C/O Amba Company Secretarial Services Limited, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT

View Document

03/03/253 March 2025 Withdrawal of a person with significant control statement on 2025-03-03

View Document

27/02/2527 February 2025 Satisfaction of charge 075358690001 in full

View Document

25/02/2525 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

25/02/2525 February 2025 Re-registration of Memorandum and Articles

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Re-registration from a public company to a private limited company

View Document

21/02/2521 February 2025 Auditor's resignation

View Document

18/11/2418 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

06/11/246 November 2024 Director's details changed for Mr Julian Peter Kennedy on 2024-11-05

View Document

06/11/246 November 2024 Court order

View Document

05/11/245 November 2024 Director's details changed for Mr Nicholas John Clayton on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Kaat Juliana M Van Hecke as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Julian Peter Kennedy as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Derek Ian George Hudson as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Jonathan Robert Cooper as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Nicholas John Clayton as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Jeremy Bridglalsingh as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB England to C/O Amba Company Secretarial Services Limited, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr David Bernard Brash as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Charles Anthony Brash, Snr. as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Charles Anthony Brash, Jr. as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Daniel Cuthbert Brash as a director on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Jonathan Robert Cooper on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Jeremy Bridglalsingh on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Derek Ian George Hudson on 2024-11-05

View Document

19/07/2419 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

24/06/2424 June 2024 Termination of appointment of James Graeme Menzies as a director on 2024-06-24

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2023-06-29

View Document

23/08/2323 August 2023 Appointment of Dr Jonathan Robert Cooper as a director on 2023-08-08

View Document

23/08/2323 August 2023 Appointment of Mr Julian Peter Kennedy as a director on 2023-08-08

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/08/237 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Director's details changed for Mr James Graeme Menzies on 2022-04-01

View Document

27/06/2327 June 2023 Termination of appointment of Angus Christian Winther as a director on 2023-06-27

View Document

10/05/2310 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/05/2310 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-11

View Document

06/12/226 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/12/226 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-08-11

View Document

14/10/2114 October 2021 Appointment of Mr Derek Ian George Hudson as a director on 2021-09-14

View Document

23/09/2123 September 2021 Director's details changed for Mr James Graeme Menzies on 2021-06-22

View Document

10/08/2110 August 2021 Termination of appointment of Bruce Alan Ian Dingwall as a director on 2021-08-03

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

19/07/2119 July 2021 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

19/07/2119 July 2021

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/01/1921 January 2019 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN

View Document

07/12/187 December 2018 12/07/18 STATEMENT OF CAPITAL USD 97692478.6

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075358690001

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR JAMES GRAEME MENZIES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALAN IAN DINGWALL / 30/06/2017

View Document

25/06/1725 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, NO UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER SEGEL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JEREMY BRIDGLALSINGH

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANGUS CHRISTIAN WINTHER

View Document

19/01/1719 January 2017 29/12/16 STATEMENT OF CAPITAL USD 96675986.00

View Document

19/01/1719 January 2017 SUB-DIVISION 29/12/16

View Document

10/01/1710 January 2017 ALTER ARTICLES 29/12/2016

View Document

10/01/1710 January 2017 ARTICLES OF ASSOCIATION

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 21/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 ACQUISITION AGREEMENT 16/10/2015

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRASH

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL PEMBERTON

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 84 BROOK STREET LONDON W1K 5EH

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HARFORD

View Document

27/08/1527 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR FINIAN O'SULLIVAN

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/03/1522 March 2015 21/02/15 NO MEMBER LIST

View Document

04/07/144 July 2014 COMPANY BUSINESS 24/06/2014

View Document

20/06/1420 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 21/02/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM BURDETT HOUSE FOURTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU UNITED KINGDOM

View Document

26/06/1326 June 2013 ARTICLES OF ASSOCIATION

View Document

26/06/1326 June 2013 ALTER ARTICLES 12/06/2013

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 21/02/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 14/02/13 STATEMENT OF CAPITAL USD 94799986

View Document

18/03/1318 March 2013 14/02/13 STATEMENT OF CAPITAL USD 47299986

View Document

08/03/138 March 2013 CONSOLIDATION 14/02/13

View Document

18/02/1318 February 2013 ARTICLES OF ASSOCIATION

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR BRUCE ALAN IAN DINGWALL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREI PANNIKOV

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR HYWEL JOHN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR CHARLES ANTHONY BRASH

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JOEL MONTGOMERY CHRISTOPHER PEMBERTON

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JONATHAN DAVID MURPHY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RONALD FREDERICK DE CREEFT HARFORD

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED BAYFIELD ENERGY HOLDINGS PLC CERTIFICATE ISSUED ON 13/02/13

View Document

13/02/1313 February 2013 CHANGE OF NAME 13/02/2013

View Document

11/02/1311 February 2013 29/01/13 STATEMENT OF CAPITAL USD 21647945

View Document

06/07/126 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 23/03/12 STATEMENT OF CAPITAL USD 21647944.2

View Document

11/04/1211 April 2012 15/03/12 STATEMENT OF CAPITAL USD 21547944.2

View Document

02/03/122 March 2012 21/02/12 NO MEMBER LIST

View Document

02/03/122 March 2012 SAIL ADDRESS CREATED

View Document

02/03/122 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/12/116 December 2011 28/11/11 STATEMENT OF CAPITAL USD 21497944.2

View Document

29/09/1129 September 2011 18/07/11 STATEMENT OF CAPITAL USD 21457944.2

View Document

19/08/1119 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 50000 18/07/11 STATEMENT OF CAPITAL USD 21457944.2

View Document

18/08/1118 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 50000 18/07/11 STATEMENT OF CAPITAL USD 20919263.5

View Document

18/08/1118 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 50000 24/06/11 STATEMENT OF CAPITAL USD 11856763.5

View Document

18/08/1118 August 2011 19/05/11 STATEMENT OF CAPITAL GBP 50000 19/05/11 STATEMENT OF CAPITAL USD 11556763.5

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DAVID ARCHIBALD MACFARLANE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR JONATHAN GERVAISE FITZPATRICK COOKE

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1112 April 2011 07/03/11 STATEMENT OF CAPITAL USD 0.1 07/03/11 STATEMENT OF CAPITAL GBP 50000

View Document

16/03/1116 March 2011 COMMENCE BUSINESS AND BORROW

View Document

16/03/1116 March 2011 APPLICATION COMMENCE BUSINESS

View Document

11/03/1111 March 2011 ADOPT ARTICLES 07/03/2011

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED BAYFIELD (TOPCO) PLC CERTIFICATE ISSUED ON 10/03/11

View Document

21/02/1121 February 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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