Advanced company searchLink opens in new window

TRUST PROPERTY MANAGEMENT GROUP LIMITED

Company number 06013543

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)
02 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 286,417.25
05 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
13 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
20 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 285,417.25
20 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 285,417.25
06 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 285,417.25
14 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
06 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 284,417.25
02 Jan 2020 CH01 Director's details changed for Mr Benjamin John Charles Mire on 1 January 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
17 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 283,917.25
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
26 Nov 2018 SH03 Purchase of own shares.
06 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
08 Feb 2018 AD01 Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 8 February 2018
16 Jan 2018 MR04 Satisfaction of charge 1 in full
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
17 Nov 2017 PSC07 Cessation of David Glass as a person with significant control on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Benjamin John Charles Mire on 17 November 2017