TRINITY PROPERTIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/02/1912 February 2019 | FIRST GAZETTE |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | Annual return made up to 5 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/12/1429 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/10/135 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1221 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVINDER SINGH RANA / 01/10/2009 |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SHIVCHARAN RANA |
23/11/1123 November 2011 | DIRECTOR APPOINTED MRS RAVINDER SINGH RANA |
16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
01/08/101 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVCHARAN SINGH RANA / 02/10/2009 |
25/10/0925 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/099 October 2009 | Annual return made up to 22 October 2008 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
10/03/0910 March 2009 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2006 |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 9 UPPER GEORGE STREET LEICESTER LEICESTERSHIRE LE1 3LP |
24/04/0724 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/11/0627 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0530 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | DIRECTOR RESIGNED |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | SECRETARY RESIGNED |
06/11/036 November 2003 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE CR3 0BL |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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