TRINITY WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR DESMOND JAMES MOREIRA

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY MARIE WAKELING

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O HABITARE GROUP LTD THE TRANSITION, THE ANNE KNIGHT BUILDING PARK ROAD, CITY PARK WEST CHELMSFORD ESSEX CM1 1LW ENGLAND

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O RYNEW PROPERTY MANAGEMENT 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL STEENSON

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MISS MARIE JACQUELINE AUDREY ELLEN WAKELING

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY ALICE PARKER

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS HELEN CLAIRE OLDFIELD

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL STEENSON / 28/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MS ALICE PARKER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O MAINSTAY (SECRETARIES) LIMITED WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX ENGLAND

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR LESLIE TREADWELL

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MOYNIHAN

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BACON

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOAO MENDORCA

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MERIDETH

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS DEIRDRE AINE MOYNIHAN

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN RICHARD BACON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED DR JOHN CHARLES MERIDETH

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HART

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DAVID JOHN LAWRENCE

View Document

25/09/1425 September 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR EDWARD WHELAN

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 10/06/2011

View Document

07/07/117 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HATFIELD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MEAKIN

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAO CARLOS FERNANDES MENDORCA / 10/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HATFIELD / 10/06/2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 10/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL STEENSON / 10/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HOWARD MEAKIN / 10/06/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD GREGORY

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED EDWARD GREGORY

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: FIRST FLOOR CHRISTOPHER WREN YD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0210 August 2002 RETURN MADE UP TO 10/06/02; CHANGE OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 24/03/00

View Document

04/08/994 August 1999 S366A DISP HOLDING AGM 09/07/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ALTER MEM AND ARTS 10/06/99

View Document

02/07/992 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9922 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 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
  • GRACE ACADEMIES 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