(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trimont real estate advisors, U.K., LTD.certificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Welbeck Works 33 Welbeck Street London W1G 8EJ England on Mon, 31st Jul 2023 to Welbeck Works 33 Welbeck Street London W1G 8EX
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Nov 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 4th Nov 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 4th Nov 2021, company appointed a new person to the position of a secretary
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Nov 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) Change of registered address from 300 Pavilion Drive Northampton NN4 7YE England on Fri, 16th Apr 2021 to Welbeck Works 33 Welbeck Street London W1G 8EJ
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: 300 Pavilion Drive Northampton NN4 7YE.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England at an unknown date to 300 Pavilion Drive Northampton NN4 7YE
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Tue, 14th Aug 2018 to 300 Pavilion Drive Northampton NN4 7YE
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Sep 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Sep 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, February 2017
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 23rd Nov 2015
filed on: 23rd, March 2016
| capital
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from Pannell House Park Street Guildford Surrey GU1 4HN England at an unknown date to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(13 pages)
|
(AD03) Registered inspection location new location: Pannell House Park Street Guildford Surrey GU1 4HN.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 1.00 GBP
capital
|
|