TRINITY POINT DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Order of court to wind up |
18/07/2418 July 2024 | Voluntary strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
05/07/245 July 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Appointment of Ms Richelle Mclaren as a director on 2023-12-12 |
25/03/2425 March 2024 | Cessation of Nick Sellman (Holdings) Limited as a person with significant control on 2023-12-12 |
25/03/2425 March 2024 | Termination of appointment of Peter James Steer as a director on 2023-12-12 |
25/03/2425 March 2024 | Termination of appointment of Res Capitis Holdings Limited as a director on 2023-12-12 |
25/03/2425 March 2024 | Notification of Richelle Mclaren as a person with significant control on 2023-12-12 |
25/03/2425 March 2024 | Cessation of Shark Water Limited as a person with significant control on 2023-12-12 |
07/12/237 December 2023 | Appointment of Res Capitis Holdings Limited as a director on 2023-11-06 |
07/12/237 December 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-11-06 |
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 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
04/10/234 October 2023 | Satisfaction of charge 111687660002 in full |
04/10/234 October 2023 | Satisfaction of charge 111687660003 in full |
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 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/10/2211 October 2022 | Termination of appointment of Lisa Sharkey as a director on 2021-03-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
19/02/2119 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | DIRECTOR APPOINTED MR PETER JAMES STEER |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 7 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD B72 1TX ENGLAND |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/11/1929 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111687660004 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111687660002 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111687660003 |
02/07/192 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111687660001 |
04/06/194 June 2019 | DIRECTOR APPOINTED MRS LISA SHARKEY |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111687660001 |
27/06/1827 June 2018 | CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LIMITED |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN (HOLDINGS) LIMITED |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR KEVIN SHARKEY |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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