Advanced company searchLink opens in new window

TRILLIUM (HORIZON) LIMITED

Company number 05026919

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 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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.
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
  • GBP 2
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
  • 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
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
  • GBP 2
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