- Company Overview for TPG (TRINITY) LIMITED (10935262)
- Filing history for TPG (TRINITY) LIMITED (10935262)
- People for TPG (TRINITY) LIMITED (10935262)
- Charges for TPG (TRINITY) LIMITED (10935262)
- More for TPG (TRINITY) LIMITED (10935262)
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) |
---|---|---|---|
28 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
07 Aug 2019 | MR01 | Registration of charge 109352620001, created on 17 July 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Jason Elliot Lestner on 8 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | PSC05 | Change of details for Missionstart Limited as a person with significant control on 24 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr David Andrew Lestner on 25 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Jason Elliot Lestner on 25 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR United Kingdom to 8 Manor Road Leeds West Yorkshire LS11 9AH on 24 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
21 Aug 2018 | PSC02 | Notification of Missionstart Limited as a person with significant control on 31 January 2018 | |
21 Aug 2018 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 31 January 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr David Andrew Lestner as a director on 31 January 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Jason Elliot Lestner as a director on 31 January 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 21 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 31 January 2018 | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|