- Company Overview for TRILLIUM BASTION HOUSE LIMITED (03982150)
- Filing history for TRILLIUM BASTION HOUSE LIMITED (03982150)
- People for TRILLIUM BASTION HOUSE LIMITED (03982150)
- Charges for TRILLIUM BASTION HOUSE LIMITED (03982150)
- More for TRILLIUM BASTION HOUSE LIMITED (03982150)
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) |
---|---|---|---|
12 Aug 2019 | PSC07 | Cessation of Trillium Group Limited as a person with significant control on 31 July 2019 | |
12 Aug 2019 | PSC02 | Notification of Trillium Holdings Limited as a person with significant control on 31 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a small company 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 Graham Henry Edwards 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 Russell Charles Gurnhill as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Adam Dakin 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
|
|
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
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 | |
30 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |