- Company Overview for TRUST ESTATES LIMITED (08499586)
- Filing history for TRUST ESTATES LIMITED (08499586)
- People for TRUST ESTATES LIMITED (08499586)
- More for TRUST ESTATES LIMITED (08499586)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
17 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 2nd Floor, 15 Carlisle Street Carlisle Street London W1D 3BS England to 33 Cavendish House Cavendish Square London W1G 0PW on 7 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY England to 2nd Floor, 15 Carlisle Street Carlisle Street London W1D 3BS on 12 April 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Helen Cadzow as a director on 28 February 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
18 May 2016 | AD01 | Registered office address changed from 4th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX to Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY on 18 May 2016 | |
10 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
23 Apr 2015 | AD01 | Registered office address changed from Blandel Bridge House 56 Sloane Street London SW1W 8AX to 4Th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX on 23 April 2015 |