TRILLIUM (HORIZON) LEASEHOLDS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/05/2420 May 2024 Registration of charge 041611880004, created on 2024-05-14

View Document

20/05/2420 May 2024 Registration of charge 041611880005, created on 2024-05-14

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/06/2312 June 2023 Change of details for Trillium (Horizon) Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041611880002

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041611880003

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY LOGGED FORM

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST LOGGED FORM

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM (HORIZON) LEASEHOLDS LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0915 January 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 5 STRAND LONDON WC2N 5AF

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 5 STRAND LONDON WC2N 5AF

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED ALLINGTON HOUSE (NO.2) LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 S386 DIS APP AUDS 02/03/01

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 S366A DISP HOLDING AGM 02/03/01

View Document

28/02/0128 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED SHELFCO (NO.2190) LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information