Advanced company searchLink opens in new window

TRIMOUNT PROPERTIES (BRICKFIELDS) LIMITED

Company number 10775473

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)
01 May 2024 AM10 Administrator's progress report
14 Mar 2024 AM19 Notice of extension of period of Administration
23 Oct 2023 AM10 Administrator's progress report
05 Jun 2023 AM06 Notice of deemed approval of proposals
20 May 2023 AM03 Statement of administrator's proposal
02 May 2023 RM02 Notice of ceasing to act as receiver or manager
13 Apr 2023 AD01 Registered office address changed from 5 Stratford Place London W1C 1AX England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 13 April 2023
13 Apr 2023 AM01 Appointment of an administrator
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 MR01 Registration of charge 107754730008, created on 18 November 2022
25 Oct 2022 MR01 Registration of charge 107754730007, created on 19 October 2022
17 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
13 Jun 2022 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 5 Stratford Place London W1C 1AX
02 May 2022 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 Dec 2020 RM01 Appointment of receiver or manager
24 Nov 2020 AD01 Registered office address changed from Brooklyn Forest Road Newell Green, Warfield Bracknell Berkshire RG42 6AJ United Kingdom to 5 Stratford Place London W1C 1AX on 24 November 2020
29 Oct 2020 TM01 Termination of appointment of Rae Jonathan Bowdery as a director on 20 October 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 MA Memorandum and Articles of Association
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 May 2020 CH01 Director's details changed for Mrs Ogla Vasilishina on 21 May 2020
21 May 2020 PSC04 Change of details for Mrs Ogla Vasilishina as a person with significant control on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Rae Jonathan Bowdery on 21 May 2020