TRINITY POINT GROUP LTD

Company Documents

DateDescription
12/05/2512 May 2025 Order of court to wind up

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-06-14 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Res Capitis Holdings Limited as a director on 2023-12-12

View Document

14/04/2514 April 2025 Cessation of Shark Holdings Ltd as a person with significant control on 2023-12-12

View Document

14/04/2514 April 2025 Cessation of Nick Sellman Holdings Ltd as a person with significant control on 2021-03-25

View Document

14/04/2514 April 2025 Notification of Richelle Charlene Mclaren as a person with significant control on 2023-12-12

View Document

14/04/2514 April 2025 Appointment of Ms Richelle Charlene Mclaren as a director on 2023-12-12

View Document

14/04/2514 April 2025 Termination of appointment of Peter James Steer as a director on 2023-12-12

View Document

27/11/2427 November 2024 Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NW on 2024-11-27

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

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 Appointment of Mr Peter James Steer as a director on 2023-11-06

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

18/07/2318 July 2023 Termination of appointment of Lisa Sharkey as a director on 2021-03-25

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

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 ENGLAND WN2 4AZ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CESSATION OF SHARK WATER LTD AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK HOLDINGS LTD

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN HOLDINGS LTD

View Document

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

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / SHARK WATER LTD / 24/05/2019

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED NORTHWOOD OFFICES LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

25/09/1825 September 2018 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LTD

View Document

25/09/1825 September 2018 CESSATION OF KEVIN PATRICK SHARKEY AS A PSC

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

03/08/183 August 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