Advanced company searchLink opens in new window

TRILLIUM (RMH) LIMITED

Company number 05991857

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)
04 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
15 Oct 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
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
24 Nov 2014 AA Full accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
12 Dec 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
02 Sep 2013 CERTNM Company name changed trillium (nelson) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AA Full accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 140 London Wall Bastion House London EC2Y 5DN on 23 October 2012
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
17 Jan 2012 TM02 Termination of appointment of William Frost as a secretary
16 Nov 2011 AA Full accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
23 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009
30 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009