- Company Overview for TRINITY PROPERTY HOLDING LIMITED (09417576)
- Filing history for TRINITY PROPERTY HOLDING LIMITED (09417576)
- People for TRINITY PROPERTY HOLDING LIMITED (09417576)
- More for TRINITY PROPERTY HOLDING LIMITED (09417576)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
03 Jan 2025 | AA | Micro company accounts made up to 5 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 5 December 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
20 Oct 2022 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
04 Feb 2022 | AA | Micro company accounts made up to 5 April 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
29 Sep 2021 | TM01 | Termination of appointment of Julian Mark Anthony Griffiths as a director on 14 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Kevin Leslie Jones as a director on 14 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Oliver Pemberton Giles Parker as a director on 14 September 2021 | |
28 Sep 2021 | CH04 | Secretary's details changed for Ptl Services Limited on 9 September 2021 | |
28 Sep 2021 | AP02 | Appointment of Affinity Nominees Limited as a director on 14 September 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr James Anthony Wetherall on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Oliver Pemberton Giles Parker on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Julian Mark Anthony Griffiths on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Kevin Leslie Jones on 7 May 2021 | |
07 May 2021 | CH04 | Secretary's details changed for Ptl Services Limited on 7 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 |