- 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) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
19 Apr 2018 | PSC01 | Notification of Jon Paul Steenson as a person with significant control on 1 January 2018 | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
26 Sep 2017 | AP03 | Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 26 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Alice Parker as a secretary on 25 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Ms Helen Claire Oldfield as a director on 12 September 2017 | |
09 Sep 2017 | CH01 | Director's details changed for Mr Jon Paul Steenson on 28 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
24 Jul 2017 | AP03 | Appointment of Ms Alice Parker as a secretary on 25 March 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 25 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 13 June 2017 | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Leslie Treadwell as a director on 14 April 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of Deirdre Aine Moynihan as a director on 2 May 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of John Richard Bacon as a director on 5 April 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Joao Carlos Fernandes Mendorca as a director on 16 December 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 15 October 2015 | |
14 Oct 2015 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 October 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of John Charles Merideth as a director on 8 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
26 Mar 2015 | AP01 | Appointment of Ms Deirdre Aine Moynihan as a director on 21 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Dr John Charles Merideth as a director on 1 April 2013 |