TRL PROPERTIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

19/06/2419 June 2024 Statement of affairs

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Registered office address changed from 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH England to 3rd Floor, Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on 2024-03-26

View Document (might not be available)

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document (might not be available)

12/04/2312 April 2023 Notification of Lawrence Edward Mcgreal as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Paul John Evans as a person with significant control on 2021-03-16

View Document

06/03/236 March 2023 Director's details changed for Mr Lawrence Edward Mcgreal on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mr Lawrence Edward Mcgreal on 2023-03-06

View Document

01/03/231 March 2023 Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH on 2023-03-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document (might not be available)

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Paul John Evans as a director on 2021-03-16

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-06 with no updates

View Document (might not be available)

01/11/211 November 2021 Termination of appointment of John Goddard as a director on 2021-10-21

View Document (might not be available)

18/03/2118 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM HEATHLODGE HEATH SIDE HAMPSTEAD LONDON NW3 1BL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

24/09/1924 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document (might not be available)

24/09/1824 September 2018 PREVEXT FROM 25/12/2017 TO 31/12/2017

View Document (might not be available)

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document (might not be available)

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document (might not be available)

23/09/1623 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document (might not be available)

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document (might not be available)

16/12/1516 December 2015 Annual accounts small company total exemption made up to 27 December 2014

View Document (might not be available)

25/09/1525 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document (might not be available)

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document (might not be available)

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document (might not be available)

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document (might not be available)

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NORWOOD

View Document (might not be available)

26/09/1426 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document (might not be available)

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document (might not be available)

27/09/1327 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document (might not be available)

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR JOHN GODDARD

View Document (might not be available)

08/11/128 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document (might not be available)

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

11/05/1211 May 2012 02/02/12 STATEMENT OF CAPITAL GBP 202.00

View Document (might not be available)

11/05/1211 May 2012 ADOPT ARTICLES 02/02/2012

View Document (might not be available)

25/04/1225 April 2012 DIRECTOR APPOINTED MISS JACQUELINE NORWOOD

View Document (might not be available)

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM CENTRAL WAY PARK ROYAL LONDON NW10 7XW

View Document

09/11/119 November 2011 COMPANY NAME CHANGED INTERDEAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document (might not be available)

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1111 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document (might not be available)

12/09/1112 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 200.00

View Document (might not be available)

09/08/119 August 2011 COMPANY SHALL NOT HAVE AUTHORISED SHARE CAP 28/07/2011

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document (might not be available)

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document (might not be available)

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/088 February 2008 DIV CONVE 31/12/07

View Document

21/01/0821 January 2008 ARTICLES OF ASSOCIATION

View Document (might not be available)

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

23/10/0723 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/06/0726 June 2007 SECRETARY RESIGNED

View Document (might not be available)

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

30/10/0630 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED NORTHCOTE INTERNATIONAL TRANSPOR T LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document (might not be available)

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

13/04/0513 April 2005 SECRETARY RESIGNED

View Document (might not be available)

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

07/04/037 April 2003 SECRETARY RESIGNED

View Document (might not be available)

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/07/021 July 2002 DIRECTOR RESIGNED

View Document (might not be available)

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document (might not be available)

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document (might not be available)

03/02/003 February 2000 DIRECTOR RESIGNED

View Document (might not be available)

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document (might not be available)

14/10/9814 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document (might not be available)

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document (might not be available)

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

07/09/957 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document (might not be available)

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

26/10/9426 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document (might not be available)

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document (might not be available)

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document (might not be available)

23/12/9323 December 1993 EXEMPTION FROM APPOINTING AUDITORS 10/08/92

View Document (might not be available)

07/10/937 October 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document (might not be available)

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

08/10/928 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document (might not be available)

08/01/928 January 1992 DIRECTOR RESIGNED

View Document (might not be available)

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

16/09/9116 September 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document (might not be available)

03/10/903 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document (might not be available)

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

08/02/908 February 1990 DIRECTOR RESIGNED

View Document (might not be available)

19/10/8919 October 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document (might not be available)

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

17/10/8917 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

20/06/8820 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document (might not be available)

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

05/11/875 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document (might not be available)

18/06/8618 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document (might not be available)

12/03/8612 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/86

View Document

18/02/8618 February 1986 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/6913 August 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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