- Company Overview for TRINITY WHARF MANAGEMENT LIMITED (03786263)
- Filing history for TRINITY WHARF MANAGEMENT LIMITED (03786263)
- People for TRINITY WHARF MANAGEMENT LIMITED (03786263)
- More for TRINITY WHARF MANAGEMENT LIMITED (03786263)
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) |
---|---|---|---|
13 Nov 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Edward Whelan as a director on 24 June 2022 | |
14 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2022 | PSC07 | Cessation of Jon Paul Steenson as a person with significant control on 10 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
23 Mar 2022 | TM01 | Termination of appointment of Leslie Treadwell as a director on 22 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Jon Paul Steenson as a director on 20 March 2022 | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
09 Jun 2021 | AP01 | Appointment of Mr Alex Gibson as a director on 18 May 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
07 May 2020 | TM02 | Termination of appointment of Marie Jacqueline Audrey Ellen Wakeling as a secretary on 1 May 2020 | |
07 May 2020 | AP03 | Appointment of Mr Desmond James Moreira as a secretary on 1 May 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP United Kingdom to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of David John Lawrence as a director on 29 June 2018 |