- Company Overview for TRINITY POWER LIMITED (09340624)
- Filing history for TRINITY POWER LIMITED (09340624)
- People for TRINITY POWER LIMITED (09340624)
- Insolvency for TRINITY POWER LIMITED (09340624)
- More for TRINITY POWER LIMITED (09340624)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
06 Jul 2015 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 21 May 2015 | |
25 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2015 | SH08 | Change of share class name or designation | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
25 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
25 Jun 2015 | AD01 | Registered office address changed from Trinity Farm Rodbourne Malmesbury Wiltshire SN16 0EX United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 25 June 2015 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|