- Company Overview for 10 TRINITY SQUARE CLUB LIMITED (08064681)
- Filing history for 10 TRINITY SQUARE CLUB LIMITED (08064681)
- People for 10 TRINITY SQUARE CLUB LIMITED (08064681)
- Charges for 10 TRINITY SQUARE CLUB LIMITED (08064681)
- More for 10 TRINITY SQUARE CLUB LIMITED (08064681)
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) |
---|---|---|---|
20 Dec 2017 | AP01 | Appointment of Yi-Chun Lai as a director on 19 December 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Ni Songhua as a director on 25 August 2017 | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
16 Mar 2017 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016 | |
16 Mar 2017 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Ni Songhua on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Jian Tang as a director on 23 January 2017 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Ni Songhua on 25 October 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Ni Songhua on 10 May 2016 | |
19 Nov 2015 | MR01 | Registration of charge 080646810002, created on 16 November 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2012 | TM01 | Termination of appointment of Chih Ong as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Ni Songhua as a director |