Advanced company searchLink opens in new window

TRILLIUM BASTION HOUSE LIMITED

Company number 03982150

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)
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
  • GBP 1
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
  • GBP 1
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013