TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED
Company number 09298137
- Company Overview for TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED (09298137)
- Filing history for TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED (09298137)
- People for TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED (09298137)
- More for TRINOVA REAL ESTATE ASSET MANAGEMENT LIMITED (09298137)
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
|
|
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 |