TRINITY PROPERTY GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-07-01

View Document

28/05/2528 May 2025 Full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Satisfaction of charge 053121680003 in full

View Document

03/02/253 February 2025 Satisfaction of charge 053121680002 in full

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Registration of charge 053121680003, created on 2024-05-24

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

29/01/2429 January 2024 Resolutions

View Document

25/01/2425 January 2024 Registration of charge 053121680002, created on 2024-01-24

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Jonathan Paul Smith on 2023-11-01

View Document

14/12/2214 December 2022 Change of details for Wexford Bidco Limited as a person with significant control on 2022-11-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

23/11/2223 November 2022 Appointment of Mr Neil Gavin Foster as a director on 2022-08-29

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

22/12/2122 December 2021 Satisfaction of charge 1 in full

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

07/05/207 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART LLOYD / 01/11/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SMITH / 01/11/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/04/1826 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER HALLIWELL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW HALLIWELL / 02/10/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW HALLIWELL / 02/10/2017

View Document

06/09/176 September 2017 SECRETARY APPOINTED MR NEIL GAVIN FOSTER

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JONATHAN PAUL SMITH

View Document

19/01/1519 January 2015 SECOND FILING WITH MUD 14/12/14 FOR FORM AR01

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 ADOPT ARTICLES 28/04/2014

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 31/03/2013

View Document

12/06/1312 June 2013 14/12/12 FULL LIST AMEND

View Document

05/06/135 June 2013 01/08/10 STATEMENT OF CAPITAL GBP 3000

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 03/09/10 STATEMENT OF CAPITAL GBP 3000

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTS AL5 5EQ

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TOWNEND

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LLOYD

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: VERULAM HOUSE, 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

23/08/0623 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information