TRUST UNION PROPERTIES (BAYSWATER) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr George Philip Gay on 2023-12-15

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/06/2420 June 2024 Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG

View Document

04/09/234 September 2023

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/07/2325 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 2023-07-07

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

11/05/2211 May 2022 Director's details changed for George Philip Gay on 2022-05-11

View Document

05/05/225 May 2022 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY

View Document

14/01/2214 January 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Bmo Investment Business Limited as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

19/10/2119 October 2021 Director's details changed for George Philip Gay on 2021-05-08

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

15/03/1815 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

15/03/1815 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/187 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

07/03/187 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

05/12/175 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

17/10/1717 October 2017 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

16/10/1716 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 09/10/2017

View Document

16/10/1716 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/07/175 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

05/07/175 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

06/10/166 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

19/09/1419 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/08/2014

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED GEORGE PHILIP GAY

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 51 BERKELEY SQUARE LONDON W1J 5BB

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW PHAYRE-MUDGE / 20/07/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 20/12/2009

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 SECT 175 15/10/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/01/2008

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 4 BROADGATE, LONDON, EC2M 2DA

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 FINSBURY AVENUE, LONDON, EC2M 2PA

View Document

13/09/0013 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED TRUST UNION PROPERTIES (LATHE) L IMITED CERTIFICATE ISSUED ON 13/05/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 COMPANY NAME CHANGED TRUST UNION PROPERTIES (NUMBER N INETEEN) LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU

View Document

01/10/921 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 EXEMPTION FROM APPOINTING AUDITORS 25/01/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 S386 DISP APP AUDS 25/01/91

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/08/8923 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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