Advanced company searchLink opens in new window

TRILLIUM (FHBI) PROPERTY LIMITED

Company number 03979011

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
21 Dec 2016 AP01 Appointment of Mr Graham Henry Edwards as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Graeme Richard William Hunter as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Mr Russell Charles Gurnhill as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Mr Adam Dakin as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Trillium Group Limited as a director on 19 December 2016
20 Dec 2016 TM01 Termination of appointment of Trillium Holdings Limited as a director on 19 December 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
06 Oct 2014 MR04 Satisfaction of charge 1 in full
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Bastion House 140 London Wall London EC2Y 5DN on 23 October 2012