Advanced company searchLink opens in new window

TRILLIUM (LANCASTER) NEWCO 50 LIMITED

Company number 05026237

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)
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
07 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
17 Jan 2012 TM02 Termination of appointment of William Frost as a secretary
28 Dec 2011 AA Full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
04 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
30 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009