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)
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
  • GBP 120
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
  • GBP 120
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