TRUST UNION PROPERTIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr George Philip Gay on 2023-12-15

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

20/06/2420 June 2024 Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

07/07/237 July 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 2023-07-07

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for George Philip Gay on 2022-05-11

View Document

05/05/225 May 2022 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY

View Document

14/01/2214 January 2022 Appointment of Bmo Investment Business Limited as a secretary on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-01-01

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Director's details changed for George Philip Gay on 2021-05-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

07/03/187 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

07/03/187 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

07/03/187 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/187 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

05/12/175 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

12/10/1712 October 2017 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/10/1711 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 09/10/2017

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

05/07/175 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/10/166 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/08/2014

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED GEORGE PHILIP GAY

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 51 BERKELEY SQUARE LONDON W1J 5BB

View Document

15/11/1215 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 10/10/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW PHAYRE-MUDGE / 20/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKINSON / 20/07/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 20/12/2009

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

02/11/092 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

21/10/0921 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKINSON / 01/10/2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 SECTION 175 15/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 4 BROADGATE LONDON EC2M 2DA

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 S386 DISP APP AUDS 27/10/94

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 Full accounts made up to 1994-03-31

View Document

04/11/944 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 Full accounts made up to 1993-03-31

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/08/93; CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 Full accounts made up to 1993-03-31

View Document

29/09/9329 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: MERMAID HSE 2 PUDDLE DOCK LONDON EC4V 3AT

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 Full accounts made up to 1992-03-31

View Document

07/10/927 October 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 S252 DISP LAYING ACC 30/07/92

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 Full accounts made up to 1991-03-31

View Document

23/09/9123 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 Full accounts made up to 1990-03-31

View Document

17/10/9017 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 Full accounts made up to 1989-03-31

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 Full accounts made up to 1988-03-31

View Document

13/09/8813 September 1988 Full accounts made up to 1988-03-31

View Document

13/09/8813 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988 WD 14/01/88 AD 07/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 070887

View Document

12/10/8712 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070887

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 150987

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8725 September 1987 COMPANY NAME CHANGED RELAYWISE LIMITED CERTIFICATE ISSUED ON 28/09/87

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES ST, LONDON N1 6UB

View Document

27/05/8727 May 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


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