TRILLIUM MORTGAGES LIMITED

09242371
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jul 2024 resolution Resolution 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
24 Nov 2022 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
24 Nov 2022 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
24 Nov 2022 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 9 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 10 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 accounts Annual Accounts 10 Buy now
08 Feb 2017 officers Appointment of director (Mrs Susan Iris Abrahams) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (John Paul Nowacki) 1 Buy now
14 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
14 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
14 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 10 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Sep 2014 incorporation Incorporation Company 34 Buy now