Advanced company searchLink opens in new window

TRINITY EUROPE LIMITED

Company number 06763121

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)
20 Nov 2017 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Trinity House Bullace Lane Dartford DA1 1BB on 20 November 2017
17 Nov 2017 MR01 Registration of charge 067631210002, created on 15 November 2017
09 Nov 2017 TM01 Termination of appointment of James Mark Ansell as a director on 9 November 2017
09 Nov 2017 PSC07 Cessation of James Mark Ansell as a person with significant control on 9 November 2017
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 AD03 Register(s) moved to registered inspection location Future House Bromley Common Bromley BR2 9LS
06 Dec 2016 AD02 Register inspection address has been changed to Future House Bromley Common Bromley BR2 9LS
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 SH03 Purchase of own shares.
11 May 2016 SH03 Purchase of own shares.
05 Apr 2016 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP to Kemp House City Road London EC1V 2NX on 5 April 2016
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 92
30 Dec 2015 AD01 Registered office address changed from 111 Cannon Street London EC4N 5AR to 33 Queen Street London EC4R 1AP on 30 December 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 TM01 Termination of appointment of Mark Roger, Lee Scott as a director on 27 February 2015
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 125
30 Dec 2014 AP01 Appointment of Mr Mark Roger, Lee Scott as a director on 1 April 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 CH01 Director's details changed for Benjamin Paul Dunlop on 30 September 2013
05 Aug 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20TH December 2012 as it was not properly delivered.
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 5TH August 2013.
20 Dec 2012 AD01 Registered office address changed from 8-11 Willow Walk Orpington Kent BR6 7AA England on 20 December 2012