Advanced company searchLink opens in new window

TRINITY POINT DEVELOPMENTS LTD

Company number 11168766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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