TRINITY TOWER PROPERTY COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Sarah Geraldine Lynn Cox as a director on 2023-12-11

View Document

18/12/2318 December 2023 Appointment of John Robert Paterson as a director on 2023-12-11

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Ms Sarah Geraldine Lynn Cox as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of David William Kyriacos as a director on 2023-06-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 ADOPT ARTICLES 11/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID BYLUND

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID WILLIAM KYRIACOS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FELLENUIS-OMNELL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR STEVEN LEVEN

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED CAROLINE ANNA CAROLA FELLENUIS-OMNELL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE HEDBECK

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 SECOND FILING WITH MUD 23/10/13 FOR FORM AR01

View Document

14/11/1414 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR STEVEN LEVEN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

09/11/129 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR NILS LUNDGREN

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED ANN-MARIE INEZ HEDBECK

View Document

11/11/1111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR INGRID KATARINA BYLUND

View Document

04/11/104 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR APPOINTED INGRID KATARINA BYLUND

View Document

03/09/103 September 2010 DIRECTOR APPOINTED INGRID KATARINA BYLUND

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILS EINAR LUNDGREN / 12/07/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATS MOBERG

View Document

13/08/1013 August 2010 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RE DIVIDENDS 17/05/04

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 REDUCE ISSUED CAPITAL 08/12/03

View Document

29/01/0429 January 2004 REDUCTION OF ISSUED CAPITAL

View Document

21/01/0421 January 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 214000000/ 2140000

View Document

04/11/034 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 5 HYDE PARK GATE LONDON SW7 5EW

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 AUD STAT

View Document

08/04/028 April 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 NC INC ALREADY ADJUSTED 04/10/93

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 NC INC ALREADY ADJUSTED 04/10/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/914 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/914 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/91

View Document

04/02/914 February 1991 £ NC 1000000/211000000 15/01/91

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 WD 03/12/87 AD 19/06/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/887 January 1988 NC INC ALREADY ADJUSTED

View Document

07/01/887 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/87

View Document

07/01/887 January 1988 WD 03/12/87 AD 08/10/87--------- £ SI 999000@1=999000 £ IC 1000/1000000

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED SPARKSPAN LIMITED CERTIFICATE ISSUED ON 07/07/87

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 080687

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

View Document

24/04/8724 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAKUB LTD


  • 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