- Company Overview for TRILLIUM (PRIME) HOLDINGS LIMITED (03978966)
- Filing history for TRILLIUM (PRIME) HOLDINGS LIMITED (03978966)
- People for TRILLIUM (PRIME) HOLDINGS LIMITED (03978966)
- Charges for TRILLIUM (PRIME) HOLDINGS LIMITED (03978966)
- More for TRILLIUM (PRIME) HOLDINGS LIMITED (03978966)
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) |
---|---|---|---|
22 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
03 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Mr Adam Dakin as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Graeme Richard William Hunter as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Graham Henry Edwards as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Russell Charles Gurnhill as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Trillium Group Limited as a director on 19 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Trillium Holdings Limited as a director on 19 December 2016 | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | TM02 | Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015 | |
06 Jan 2015 | AP03 | Appointment of Aaron Jon Burns as a secretary on 1 January 2015 | |
24 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Jul 2014 | MR04 | Satisfaction of charge 2 in full |