TRIMOUNT PROPERTIES (BRICKFIELDS) LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewAdministrator's progress report

View Document

02/05/252 May 2025 Administrator's progress report

View Document

12/04/2512 April 2025 Notice of extension of period of Administration

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

01/05/241 May 2024 Administrator's progress report

View Document

14/03/2414 March 2024 Notice of extension of period of Administration

View Document

23/10/2323 October 2023 Administrator's progress report

View Document

05/06/235 June 2023 Notice of deemed approval of proposals

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

02/05/232 May 2023 Notice of ceasing to act as receiver or manager

View Document

13/04/2313 April 2023 Registered office address changed from 5 Stratford Place London W1C 1AX England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of an administrator

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 107754730008, created on 2022-11-18

View Document

25/10/2225 October 2022 Registration of charge 107754730007, created on 2022-10-19

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2020-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS OGLA VASILISHINA / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OGLA VASILISHINA / 21/05/2020

View Document

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

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

05/06/195 June 2019 CESSATION OF RAE JONATHAN BOWDERY AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

05/06/195 June 2019 CESSATION OF PAVEL VISHNYAK AS A PSC

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107754730005

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107754730006

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/11/1815 November 2018 SECOND FILING OF PSC01 FOR OLGA VASILISHINA

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107754730004

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR OLGA VASILISHINA

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107754730003

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107754730002

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAVEL VISHNYAK / 26/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGLA VASILISHINA

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS OGLA VASILISHINA

View Document

26/09/1726 September 2017 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107754730001

View Document

17/05/1717 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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