TRINITY GREEN REVERSION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/04/2423 April 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / HATHBER GR LIMITED / 29/03/2019

View Document

05/08/195 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024131810009

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 RE-DEED AGREEMENT DOCUMENTS 24/09/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1518 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/158 June 2015 ADOPT ARTICLES 01/05/2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024131810008

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 04/01/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM EURO HOUSE 131-133 BALLARDS LANE FINCHLEY LONDON N3 1GR

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0814 July 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/0818 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 353 KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 COMPANY BUSINESS 07/01/08

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 S366A DISP HOLDING AGM 20/09/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 353 KENTISH TOWN ROAD LONDON N6 5NE

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: COUNTRYSIDE HOUSE THE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3AT

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED COUNTRYSIDE CLUBS LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/06/9317 June 1993 Accounts for a dormant company made up to 1992-09-30

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993

View Document

02/04/922 April 1992 Accounts for a dormant company made up to 1991-09-30

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

02/04/922 April 1992

View Document

02/04/922 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 Accounts for a dormant company made up to 1990-09-30

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

23/04/9023 April 1990 EXEMPTION FROM APPOINTING AUDITORS 14/03/90

View Document

20/04/9020 April 1990

View Document

20/04/9020 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990

View Document

12/01/9012 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/12/8921 December 1989

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED CHOQS 176 LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

03/11/893 November 1989

View Document

14/08/8914 August 1989 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