TRINITY POINT DEVELOPMENTS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Order of court to wind up

View Document

18/07/2418 July 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Appointment of Ms Richelle Mclaren as a director on 2023-12-12

View Document

25/03/2425 March 2024 Cessation of Nick Sellman (Holdings) Limited as a person with significant control on 2023-12-12

View Document

25/03/2425 March 2024 Termination of appointment of Peter James Steer as a director on 2023-12-12

View Document

25/03/2425 March 2024 Termination of appointment of Res Capitis Holdings Limited as a director on 2023-12-12

View Document

25/03/2425 March 2024 Notification of Richelle Mclaren as a person with significant control on 2023-12-12

View Document

25/03/2425 March 2024 Cessation of Shark Water Limited as a person with significant control on 2023-12-12

View Document

07/12/237 December 2023 Appointment of Res Capitis Holdings Limited as a director on 2023-11-06

View Document

07/12/237 December 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-11-06

View Document

07/12/237 December 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-12-07

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Satisfaction of charge 111687660002 in full

View Document

04/10/234 October 2023 Satisfaction of charge 111687660003 in full

View Document

18/08/2318 August 2023 Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-08-18

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Termination of appointment of Lisa Sharkey as a director on 2021-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 2021-06-23

View Document

19/02/2119 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER JAMES STEER

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 7 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD B72 1TX ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111687660004

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111687660002

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111687660003

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111687660001

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS LISA SHARKEY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111687660001

View Document

27/06/1827 June 2018 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LIMITED

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN (HOLDINGS) LIMITED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR KEVIN SHARKEY

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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