TRINITY HOMELESS PROJECTS

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Justin Davies as a director on 2025-03-24

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Appointment of Mr Damion Miguel Jones as a director on 2024-11-11

View Document

15/11/2415 November 2024 Appointment of Mr Justin Davies as a director on 2024-11-11

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

13/11/2413 November 2024 Appointment of Mrs Jennifer Ann Shepherd as a director on 2024-11-11

View Document

22/07/2422 July 2024 Termination of appointment of Fiona Claire Garrod as a director on 2024-06-14

View Document

21/02/2421 February 2024 Termination of appointment of Charmaine Subahshine Mei Al-Hashimi as a director on 2024-02-20

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Termination of appointment of Nadege Vallois as a director on 2023-09-05

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Richard David Kay as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Paula Soares as a director on 2022-11-07

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registration of charge 060476350003, created on 2021-12-22

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 060476350002 in full

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DONALD OLIVER GRAHAM

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CORIN PILLING

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060476350002

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JOHN DAVID HICKLIN

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ANGUS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MISS PAULA SOARES

View Document

08/01/168 January 2016 17/12/15 NO MEMBER LIST

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORSYTH ANGUS / 08/01/2016

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 17/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH FINDLAY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR WILLIAM ALAN MADGE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RALPH ROBERTSON FINDLAY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RAYMOND BRIAN WAITE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS JANET ALLEN

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 17/12/13 NO MEMBER LIST

View Document

07/01/137 January 2013 05/01/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FORD

View Document

24/01/1224 January 2012 05/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CANNON / 01/07/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORIN KINGSLEY PILLING / 01/08/2011

View Document

10/01/1210 January 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON

View Document

05/01/115 January 2011 05/01/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR PETER JAMES

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAUNDERS

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH

View Document

05/01/105 January 2010 05/01/10 NO MEMBER LIST

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

05/11/085 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 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