Advanced company searchLink opens in new window

TRL PROPERTIES LIMITED

Company number 00960129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 LIQ02 Statement of affairs
28 Apr 2024 600 Appointment of a voluntary liquidator
26 Mar 2024 AD01 Registered office address changed from 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH England to 3rd Floor, Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on 26 March 2024
26 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
20 Dec 2023 AA01 Previous accounting period shortened from 26 December 2022 to 25 December 2022
21 Sep 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
20 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
12 Apr 2023 PSC01 Notification of Lawrence Edward Mcgreal as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Lawrence Edward Mcgreal on 6 March 2023
06 Mar 2023 CH03 Secretary's details changed for Mr Lawrence Edward Mcgreal on 6 March 2023
06 Mar 2023 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
01 Mar 2023 AD01 Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH on 1 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 6 September 2021
25 Mar 2022 TM01 Termination of appointment of Paul John Evans as a director on 16 March 2021
23 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/09/2022
01 Nov 2021 TM01 Termination of appointment of John Goddard as a director on 21 October 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from Heathlodge Heath Side Hampstead London NW3 1BL to The Heights East Cranborne Road Potters Bar EN6 3JN on 29 July 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018