TRINITY GATE FREEHOLDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Friedrich Rudolf Ludwig Ternofsky on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Friedrich Ludwig Rudolf Ternofsky on 2025-08-12

View Document

04/08/254 August 2025 NewAppointment of Mr Friedrich Ludwig Rudolf Ternofsky as a director on 2023-07-15

View Document

04/08/254 August 2025 NewTermination of appointment of Friedrich Ludwig Rudolf Ternofsky as a director on 2025-07-29

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Alison Charlotte White on 2025-08-04

View Document

09/06/259 June 2025 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 119 -120 High Street Eton Windsor SL4 6AN on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Michael Stewart Huggon on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Friedrich Ludwig Rudolf Ternofsky on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Dr Cezar Reza Ansari on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Edward Clive Anderson on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Edward Clive Anderson on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Leete Secretarial Services Limited as a secretary on 2025-06-09

View Document

03/06/253 June 2025 Termination of appointment of Rendall & Rittner Limited as a secretary on 2025-06-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Previous accounting period extended from 2023-12-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Michael Stewart Huggon on 2023-12-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mr Michael Stewart Huggon as a director on 2023-07-15

View Document

10/08/2310 August 2023 Appointment of Mrs Alison Charlotte White as a director on 2023-07-15

View Document

01/08/231 August 2023 Appointment of Mr Friedrich Ludwig Rudolf Ternofsky as a director on 2023-07-15

View Document

28/04/2328 April 2023 Director's details changed for Dr Cezar Reza Ansari on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Edward Clive Anderson on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Twm Corporate Services Limited as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Rendall & Rittner Limited as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

24/10/2124 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Dr Cezar Reza Ansari as a director on 2021-07-08

View Document

15/07/2115 July 2021 Termination of appointment of Karina Sylvana Mccorry as a director on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VELTEROP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS ELAINE MARY CROFTS

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES JOSEPHUS MARINUS VELTEROP / 13/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES JOSEPHUS MARINUS VELTEROP / 10/09/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 46

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DR JOHANNES JOSEPHUS MARINUS VELTEROP

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH STEPHENS

View Document

16/03/1516 March 2015 ADOPT ARTICLES 25/02/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED GARETH STEPHENS

View Document

12/12/1412 December 2014 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