- Company Overview for TRUST GROUP HOLDINGS LTD (10388315)
- Filing history for TRUST GROUP HOLDINGS LTD (10388315)
- People for TRUST GROUP HOLDINGS LTD (10388315)
- Registers for TRUST GROUP HOLDINGS LTD (10388315)
- More for TRUST GROUP HOLDINGS LTD (10388315)
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) |
---|---|---|---|
22 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
20 Jan 2020 | AP03 | Appointment of Mr Jonathan Neil Shuter as a secretary on 13 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Jonathan Neil Shuter as a director on 13 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Simon Lazarus as a secretary on 12 January 2020 | |
07 Jan 2020 | AP03 | Appointment of Mr Simon Lazarus as a secretary on 1 January 2020 | |
07 Jan 2020 | TM02 | Termination of appointment of Christopher George Benham as a secretary on 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Christopher George Benham as a director on 31 December 2019 | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Simon Lazarus as a director on 12 December 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Paul James Traynor as a director on 31 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Miss Mala Khiroya as a director on 1 August 2019 | |
14 May 2019 | AP01 | Appointment of Mrs Kathryn Isobel Gillatt as a director on 1 April 2018 | |
20 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Feb 2019 | AA | Full accounts made up to 30 September 2017 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
26 Oct 2018 | TM01 | Termination of appointment of Mary Susan Gordon as a director on 30 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
04 Oct 2017 | AP01 | Appointment of Mrs Mary Susan Gordon as a director on 1 June 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Paul James Traynor as a director on 1 June 2017 | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp, 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
03 Oct 2017 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp, 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
27 Sep 2016 | CH01 | Director's details changed for Claire Elizabeth Elwood on 21 September 2016 |