Advanced company searchLink opens in new window

TR PROPERTY INVESTMENT TRUST PLC

Company number 00084492

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Aug 2025 CS01 Confirmation statement made on 13 August 2025 with no updates
17 Jun 2025 AA Group of companies' accounts made up to 31 March 2025
27 Aug 2024 AA Group of companies' accounts made up to 31 March 2024
15 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
07 Aug 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of David Kenneth Watson as a director on 20 July 2023
21 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
26 Jan 2023 AP01 Appointment of Mrs Olubusola Sodeinde as a director on 24 January 2023
23 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Aug 2022 AP01 Appointment of Mr Andrew Robin Vaughan as a director on 1 August 2022
27 Jul 2022 TM01 Termination of appointment of Simon Wilson Marrison as a director on 26 July 2022
20 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
05 Jul 2022 CH04 Secretary's details changed for Bmo Investment Business Limited on 30 June 2022
12 May 2022 CH01 Director's details changed for Mr David Kenneth Watson on 12 May 2022
10 Jan 2022 AP04 Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022
10 Jan 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022
19 Nov 2021 AD01 Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to 13 Woodstock Street London W1C 2AG on 19 November 2021
08 Nov 2021 MA Memorandum and Articles of Association
11 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 13 August 2017
24 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Simon Wilson Marrison on 1 August 2021
24 Aug 2021 CH01 Director's details changed for Mr David Kenneth Watson on 1 August 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association