Advanced company searchLink opens in new window

TRINITY GREEN REVERSION LIMITED

Company number 02413181

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)
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Christopher Mcgill as a director
23 Jul 2010 AP01 Appointment of Ian Rapley as a director
13 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2010 AA Full accounts made up to 31 December 2008
08 Mar 2010 CH01 Director's details changed for Mr. William Kenneth Procter on 9 October 2009
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2009 288a Director appointed christopher charles mcgill
03 Sep 2009 288c Director's change of particulars / william proctor / 26/08/2009
21 Apr 2009 363a Return made up to 28/03/09; full list of members
24 Dec 2008 AA Total exemption full accounts made up to 4 January 2008
05 Nov 2008 287 Registered office changed on 05/11/2008 from euro house 131-133 ballards lane finchley london N3 1GR
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 7
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
14 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
07 Jul 2008 363a Return made up to 28/03/08; full list of members
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
18 Jun 2008 155(6)a Declaration of assistance for shares acquisition
10 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3