- Company Overview for TRINITY POINT DEVELOPMENTS LTD (11168766)
- Filing history for TRINITY POINT DEVELOPMENTS LTD (11168766)
- People for TRINITY POINT DEVELOPMENTS LTD (11168766)
- Charges for TRINITY POINT DEVELOPMENTS LTD (11168766)
- More for TRINITY POINT DEVELOPMENTS LTD (11168766)
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) |
---|---|---|---|
18 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | PSC04 | Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 27 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Ms Richelle Mclaren as a director on 12 December 2023 | |
25 Mar 2024 | PSC07 | Cessation of Nick Sellman (Holdings) Limited as a person with significant control on 12 December 2023 | |
25 Mar 2024 | PSC07 | Cessation of Shark Water Limited as a person with significant control on 12 December 2023 | |
25 Mar 2024 | PSC01 | Notification of Richelle Mclaren as a person with significant control on 12 December 2023 | |
25 Mar 2024 | TM01 | Termination of appointment of Peter James Steer as a director on 12 December 2023 | |
25 Mar 2024 | TM01 | Termination of appointment of Res Capitis Holdings Limited as a director on 12 December 2023 | |
07 Dec 2023 | AP02 | Appointment of Res Capitis Holdings Limited as a director on 6 November 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 6 November 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Oct 2023 | MR04 | Satisfaction of charge 111687660002 in full | |
04 Oct 2023 | MR04 | Satisfaction of charge 111687660003 in full | |
18 Aug 2023 | AD01 | Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 18 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Lisa Sharkey as a director on 25 March 2021 | |
08 Sep 2022 | AD01 | Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on 8 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 23 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates |