Advanced company searchLink opens in new window

TRINITY POINT WEST HOLDINGS LTD

Company number 12143169

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)
21 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
17 Sep 2024 MR01 Registration of charge 121431690002, created on 13 September 2024
27 Sep 2023 MR01 Registration of charge 121431690001, created on 21 September 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
06 Jul 2023 PSC07 Cessation of White River Holdings (Uk) Ltd as a person with significant control on 1 April 2023
06 Jul 2023 PSC01 Notification of Kevin Patrick Sharkey as a person with significant control on 1 April 2023
05 May 2023 AA Total exemption full accounts made up to 31 January 2023
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
08 Sep 2022 AD01 Registered office address changed from The Moathouse 24 Lichfield Road Sutton Coldfield B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on 8 September 2022
01 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
08 Jun 2021 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to The Moathouse 24 Lichfield Road Sutton Coldfield B74 2NJ on 8 June 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
25 Mar 2021 PSC05 Change of details for White River Holdings (Uk) Ltd as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Res Capitis Holdings Ltd as a person with significant control on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of Nicholas James Sellman as a director on 25 March 2021
03 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 January 2021
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
13 Jan 2020 PSC07 Cessation of Nick Sellman Holdings Ltd as a person with significant control on 10 January 2020
13 Jan 2020 PSC02 Notification of Res Capitis Holdings Ltd as a person with significant control on 10 January 2020
13 Jan 2020 PSC07 Cessation of Northwood Street Developments Ltd as a person with significant control on 10 January 2020
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
09 Dec 2019 PSC02 Notification of Nick Sellman Holdings Ltd as a person with significant control on 2 December 2019