Advanced company searchLink opens in new window

TRINITY WHARF MANAGEMENT LIMITED

Company number 03786263

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)
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