TROJAN PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Secretary's details changed for Ruth Hirsch on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Ronald Josef Hirsch on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Miravalle Holdings Ltd as a person with significant control on 2024-08-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/03/2423 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-23

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 13/04/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/07/1825 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 02/03/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH HIRSCH / 13/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY RONALD HIRSCH

View Document

08/08/148 August 2014 SECRETARY APPOINTED RUTH HIRSCH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREISMAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/137 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/137 March 2013 REREG PLC TO PRI; RES02 PASS DATE:06/03/2013

View Document

07/03/137 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HIRSCH / 20/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HIRSCH / 20/06/2012

View Document

12/04/1212 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 12 OGLE STREET LONDON W1P 7LG

View Document

28/11/0028 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 APPLICATION COMMENCE BUSINESS

View Document

17/06/9717 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/03/9717 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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