TRINITY POINT WEST HOLDINGS LTD

Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/09/2417 September 2024 Registration of charge 121431690002, created on 2024-09-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Registration of charge 121431690001, created on 2023-09-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

06/07/236 July 2023 Cessation of White River Holdings (Uk) Ltd as a person with significant control on 2023-04-01

View Document

06/07/236 July 2023 Notification of Kevin Patrick Sharkey as a person with significant control on 2023-04-01

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / WHITE RIVER HOLDINGS (UK) LTD / 25/03/2021

View Document

25/03/2125 March 2021 CESSATION OF RES CAPITIS HOLDINGS LTD AS A PSC

View Document

03/02/213 February 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/01/2013 January 2020 CESSATION OF NORTHWOOD STREET DEVELOPMENTS LTD AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LTD

View Document

13/01/2013 January 2020 CESSATION OF NICK SELLMAN HOLDINGS LTD AS A PSC

View Document

09/12/199 December 2019 COMPANY NAME CHANGED NORTHWOOD STREET PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 09/12/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN HOLDINGS LTD

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE RIVER HOLDINGS (UK) LTD

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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