- Company Overview for TRINITY EUROPE LIMITED (06763121)
- Filing history for TRINITY EUROPE LIMITED (06763121)
- People for TRINITY EUROPE LIMITED (06763121)
- Charges for TRINITY EUROPE LIMITED (06763121)
- Registers for TRINITY EUROPE LIMITED (06763121)
- More for TRINITY EUROPE LIMITED (06763121)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Dec 2012 | AD01 | Registered office address changed from 8-11 Willow Walk Orpington Kent BR6 7AA England on 20 December 2012 |