TRIMEASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr John Bodiley as a director on 2025-04-10

View Document

03/04/253 April 2025 Termination of appointment of Carolyn Yvonne Bovett as a director on 2025-03-28

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Appointment of Mr John Hartley as a director on 2023-03-10

View Document

09/03/239 March 2023 Termination of appointment of Patrick John O'brien as a director on 2023-02-17

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-01

View Document

16/11/2116 November 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP REED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DAVID HOOK

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PATRICK O'BRIEN

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR MONAGHAN

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA KING

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED MS DIANE ROSEMARY WILLIAMS

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS DIANE ROSEMARY WILLIAMS

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS SHEILA ANNE KING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR TREVOR JAMES MONAGHAN

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR PHILIP JOHN REED

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED BENO JOSEF MICHAEL ZEINER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR BENO ZEINER

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOVETT

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK PHELAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MS PATRICIA WALSH

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA WALSH / 14/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 TERMINATE DIR APPOINTMENT

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR PATRICK JOHN O'BRIEN

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN MOBSBY

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOK

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

13/10/0813 October 2008 SECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HORSMAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: C/O CLUFF PROPERTY MGT 9 MANOR ROAD TAUNTON TA1 5BB

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 23/01/03; CHANGE OF MEMBERS

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: C/O TAMLYN & SON 56 HIGH STREET BRIDGWATER SOMERSET TA6 3BN

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/01/02; CHANGE OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/01/00; CHANGE OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 23/01/99; CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 23/01/97; CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 23/01/96; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 23/01/93; CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/08/89; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 04/01/85; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/845 June 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8421 May 1984 MEMORANDUM OF ASSOCIATION

View Document

10/05/8410 May 1984 ALTER MEM AND ARTS

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