TRINITY HOUSE EVENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/12/246 December 2024 Termination of appointment of Malcolm Edwin Maynard Glaister as a director on 2024-11-26

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

26/01/2226 January 2022 Director's details changed for Commodore William Michael Walworth on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/02/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS POTTER

View Document

06/10/176 October 2017 DIRECTOR APPOINTED COMMODORE WILLIAM MICHAEL WALWORTH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MALCOLM EDWIN MAYNARD GLAISTER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR VISCOUNT CHRISTOPHER CHARLES COBHAM

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

29/11/1129 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

26/01/1126 January 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