Advanced company searchLink opens in new window

TRINMERE PROPERTIES LTD

Company number 10347830

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)
21 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
05 Jul 2021 MR01 Registration of charge 103478300004, created on 29 June 2021
29 Jan 2021 MR04 Satisfaction of charge 103478300001 in full
28 Dec 2020 PSC04 Change of details for Ms Krystal Patrice as a person with significant control on 28 December 2020
28 Dec 2020 PSC04 Change of details for Mr Limbika Henry Mtalimanja as a person with significant control on 28 December 2020
19 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2020 PSC01 Notification of Krystal Patrice as a person with significant control on 1 December 2018
19 Nov 2020 PSC01 Notification of Limbika Mtalimanja as a person with significant control on 26 August 2016
19 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 19 November 2020
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mr Limbika Henry Mtalimanja on 8 September 2020
02 Mar 2020 MR01 Registration of charge 103478300003, created on 25 February 2020
22 Jan 2020 CS01 Confirmation statement made on 17 October 2019 with no updates
06 Jan 2020 MR01 Registration of charge 103478300001, created on 20 December 2019
06 Jan 2020 MR01 Registration of charge 103478300002, created on 20 December 2019
18 Oct 2019 CH01 Director's details changed for Ms Krystal Patrice on 20 September 2019
17 Oct 2019 CH01 Director's details changed for Ms Krystal Patrice on 20 September 2019
17 Oct 2019 CH01 Director's details changed for Mr Limbika Henry Mtalimanja on 20 September 2019
03 Oct 2019 AD01 Registered office address changed from 28 Schoolfield Way Schoolfield Way Grays RM20 3AF United Kingdom to Kestrels Jonas Lane Wadhurst TN5 6UJ on 3 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 30 November 2018