- Company Overview for TRILLIUM (HORIZON) LIMITED (05026919)
- Filing history for TRILLIUM (HORIZON) LIMITED (05026919)
- People for TRILLIUM (HORIZON) LIMITED (05026919)
- Charges for TRILLIUM (HORIZON) LIMITED (05026919)
- More for TRILLIUM (HORIZON) LIMITED (05026919)
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 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
03 Feb 2017 | CS01 |
Confirmation statement made on 26 January 2017 with updates
|
|
21 Dec 2016 | TM01 | Termination of appointment of Trillium Group Limited 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 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 | |
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 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Jan 2016 | AA | 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
|
|
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 | |
05 Nov 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 050269190003 | |
19 May 2014 | MR01 | Registration of charge 050269190002 | |
19 May 2014 | MR01 | Registration of charge 050269190003 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders |