- Company Overview for TRINE PROPERTIES LTD (11509388)
- Filing history for TRINE PROPERTIES LTD (11509388)
- People for TRINE PROPERTIES LTD (11509388)
- Charges for TRINE PROPERTIES LTD (11509388)
- More for TRINE PROPERTIES LTD (11509388)
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) |
---|---|---|---|
15 May 2024 | MR04 | Satisfaction of charge 115093880001 in full | |
26 Apr 2024 | MR01 | Registration of charge 115093880002, created on 25 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
04 Oct 2023 | AD01 | Registered office address changed from 74a High Street Wanstead London E11 2RJ England to 27 Old Gloucester Street London WC1N 3AX on 4 October 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
09 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 May 2023 | CH01 | Director's details changed for Mr Sebastian David Wren on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Ms Jo Hanna on 15 May 2023 | |
15 May 2023 | CH03 | Secretary's details changed for Mr Sebastian David Wren on 15 May 2023 | |
03 Oct 2022 | AD01 | Registered office address changed from 449 West Green Road London N15 3PL England to 74a High Street Wanstead London E11 2RJ on 3 October 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 May 2021 | CH01 | Director's details changed for Ms Jo Wren on 26 June 2020 | |
18 May 2021 | CH01 | Director's details changed for Mrs Johanna Elizabeth Renz on 26 June 2020 | |
14 May 2021 | CH01 | Director's details changed for Dr Sebastian David Renz on 1 November 2020 | |
14 May 2021 | CH03 | Secretary's details changed for Dr Sebastian David Renz on 1 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
06 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 May 2020 | AD01 | Registered office address changed from 18 Sandy Lane Richmond TW10 7EL United Kingdom to 449 West Green Road London N15 3PL on 14 May 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
16 May 2019 | MR01 | Registration of charge 115093880001, created on 16 May 2019 |