CH01 |
On 24th August 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd April 2017. New Address: 4th Floor 1 Gresham Street London EC2V 7BX. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 1.00 GBP
capital
|
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 16th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 16th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 20th September 2013
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
3rd April 2012 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 29th March 2012: 1.00 GBP
filed on: 29th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, March 2012
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 23rd, March 2012
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 19/03/12
filed on: 23rd, March 2012
| insolvency
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd March 2012: 1.00 GBP
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 16th January 2009
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
10th October 2011 - the day director's appointment was terminated
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2011 - the day director's appointment was terminated
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 21st September 2011.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 12th November 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 3rd March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
6th January 2010 - the day director's appointment was terminated
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 140 London Wall London EC2Y 5DN on 30th November 2009
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 13th September 2009 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(8 pages)
|
288a |
On 4th September 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed trillium ppp newco 3 LIMITEDcertificate issued on 02/02/09
filed on: 28th, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(19 pages)
|