Advanced company searchLink opens in new window

TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED

Company number 09298137

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
24 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
25 Jan 2024 PSC02 Notification of Trinova Holdings Ltd as a person with significant control on 25 January 2024
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2024 PSC07 Cessation of Trinova Real Estate Llp as a person with significant control on 8 January 2024
21 Dec 2023 PSC05 Change of details for Trinova Real Estate Llp as a person with significant control on 21 December 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr Anthony Phillip Koczan as a director on 24 April 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
19 May 2022 AP01 Appointment of Mr. Winston Chi Sum Luk as a director on 17 May 2022
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 TM01 Termination of appointment of Geoffrey Thomas Roberts as a director on 29 March 2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 AD01 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Aspect 12 Finsbury Square London EC2A 1AS on 30 April 2021
18 Jan 2021 AD01 Registered office address changed from 16 Commerce Square Commerce Square Lace Market Nottingham NG1 1HS England to Mappin House 4 Winsley Street London W1W 8HF on 18 January 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
22 Oct 2020 AD01 Registered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to 16 Commerce Square Commerce Square Lace Market Nottingham NG1 1HS on 22 October 2020
23 Jun 2020 AD01 Registered office address changed from 24 Lime Street Lime Street London EC3M 7HS to Hine House 25 Regent Street Nottingham NG1 5BS on 23 June 2020
22 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates