TRINITY PROPERTY GROUP LIMITED

05312168
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 25 Buy now
29 May 2024 mortgage Registration of a charge 69 Buy now
12 Feb 2024 resolution Resolution 5 Buy now
29 Jan 2024 resolution Resolution 2 Buy now
29 Jan 2024 capital Return of Allotment of shares 4 Buy now
25 Jan 2024 mortgage Registration of a charge 65 Buy now
04 Jan 2024 accounts Annual Accounts 26 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2023 officers Change of particulars for director (Mr Jonathan Paul Smith) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Appointment of director (Mr Neil Gavin Foster) 2 Buy now
26 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Gary Tarrant) 2 Buy now
22 Jul 2022 officers Termination of appointment of director (Peter Andrew Halliwell) 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Parimal Raojibhai Patel) 2 Buy now
22 Jul 2022 officers Appointment of director (Mr Duncan Llewelyn Rendall) 2 Buy now
18 Jul 2022 capital Return of Allotment of shares 4 Buy now
06 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2022 officers Change of particulars for director (Mr Jonathan Paul Smith) 2 Buy now
07 Apr 2022 accounts Annual Accounts 36 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2021 accounts Annual Accounts 39 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
07 May 2020 accounts Annual Accounts 39 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mr Jonathan Paul Smith) 2 Buy now
03 May 2019 accounts Annual Accounts 39 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 36 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Peter Andrew Halliwell) 1 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Peter Andrew Halliwell) 2 Buy now
02 Oct 2017 officers Change of particulars for secretary (Mr Peter Andrew Halliwell) 1 Buy now
06 Sep 2017 officers Appointment of secretary (Mr Neil Gavin Foster) 2 Buy now
02 May 2017 accounts Annual Accounts 33 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 May 2016 accounts Annual Accounts 24 Buy now
18 Dec 2015 annual-return Annual Return 7 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 accounts Annual Accounts 24 Buy now
30 Apr 2015 officers Appointment of director (Mr Jonathan Paul Smith) 2 Buy now
03 Feb 2015 capital Notice of name or other designation of class of shares 3 Buy now
19 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2014 capital Notice of name or other designation of class of shares 3 Buy now
20 May 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
20 May 2014 resolution Resolution 17 Buy now
28 Mar 2014 accounts Annual Accounts 22 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
12 Jun 2013 annual-return Annual Return 17 Buy now
05 Jun 2013 capital Return of Allotment of shares 4 Buy now
03 May 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 7 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 capital Return of Allotment of shares 4 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
29 May 2009 accounts Annual Accounts 19 Buy now
10 Feb 2009 annual-return Return made up to 14/12/08; full list of members 5 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ 1 Buy now
01 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Oct 2008 officers Appointment terminated director richard townend 1 Buy now
21 Oct 2008 officers Appointment terminated director david lloyd 1 Buy now
12 May 2008 accounts Annual Accounts 1 Buy now
14 Dec 2007 annual-return Return made up to 14/12/07; full list of members 4 Buy now
08 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Oct 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 accounts Annual Accounts 5 Buy now
16 Feb 2007 officers Director's particulars changed 1 Buy now
16 Feb 2007 officers Director's particulars changed 1 Buy now
14 Dec 2006 annual-return Return made up to 14/12/06; full list of members 4 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: verulam house, 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
23 Aug 2006 accounts Amended Accounts 5 Buy now
12 May 2006 accounts Annual Accounts 1 Buy now
23 Mar 2006 accounts Accounting reference date shortened from 31/12/05 to 31/07/05 1 Buy now
10 Mar 2006 annual-return Return made up to 14/12/05; full list of members 4 Buy now
30 Nov 2005 officers New director appointed 3 Buy now
30 Nov 2005 officers New director appointed 3 Buy now
30 Nov 2005 officers New director appointed 3 Buy now
12 Oct 2005 capital Ad 14/12/04--------- £ si 567@1=567 £ ic 433/1000 2 Buy now
14 Dec 2004 incorporation Incorporation Company 16 Buy now