- Company Overview for TRILLIUM HOLDINGS LIMITED (03487308)
- Filing history for TRILLIUM HOLDINGS LIMITED (03487308)
- People for TRILLIUM HOLDINGS LIMITED (03487308)
- Charges for TRILLIUM HOLDINGS LIMITED (03487308)
- More for TRILLIUM HOLDINGS LIMITED (03487308)
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) |
---|---|---|---|
07 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
25 Apr 2016 | MR01 | Registration of charge 034873080009, created on 18 April 2016 | |
10 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Dec 2015 | MR01 | Registration of charge 034873080008, created on 20 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Graeme Richard William Hunter as a director on 19 November 2015 | |
28 Aug 2015 | MR01 | Registration of charge 034873080007, created on 21 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015 | |
06 Jan 2015 | AP03 | Appointment of Aaron Jon Burns as a secretary on 1 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2014 | TM01 | Termination of appointment of Ian David Ellis as a director on 23 September 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of David Godden as a director | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
19 May 2014 | MR01 | Registration of charge 034873080006 |