TRINITY TOWER PROPERTY COMPANY LIMITED
Company number 02125833
- Company Overview for TRINITY TOWER PROPERTY COMPANY LIMITED (02125833)
- Filing history for TRINITY TOWER PROPERTY COMPANY LIMITED (02125833)
- People for TRINITY TOWER PROPERTY COMPANY LIMITED (02125833)
- Charges for TRINITY TOWER PROPERTY COMPANY LIMITED (02125833)
- More for TRINITY TOWER PROPERTY COMPANY LIMITED (02125833)
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) |
---|---|---|---|
03 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 16 February 2017 | |
23 Dec 2016 | TM01 | Termination of appointment of Ann-Marie Inez Hedbeck as a director on 13 December 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 | |
14 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 February 2013 | |
05 Feb 2013 | TM02 | Termination of appointment of Bibi Ally as a secretary | |
05 Feb 2013 | AP03 | Appointment of Mr Steven Leven as a secretary | |
09 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | TM01 | Termination of appointment of Nils Lundgren as a director | |
24 Sep 2012 | AP01 | Appointment of Ann-Marie Inez Hedbeck as a director | |
11 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Ingrid Katarina Bylund as a director | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders |