TRIDENT PROPERTY DEVELOPMENTS LTD - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-02-25 View Report
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Address. New address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. Old address: Suite 3 the Hamilton Way Rodney Way Chelmsford Essex CM1 3BY England. Change date: 2019-04-30. 2019-04-30 View Report
Address. New address: Suite 3 the Hamilton Way Rodney Way Chelmsford Essex CM1 3BY. Old address: 101 New London Road Chelmsford Essex CM2 0PP. Change date: 2018-09-12. 2018-09-12 View Report
Accounts. Accounts type total exemption full. 2018-07-06 View Report
Confirmation statement. Statement with updates. 2018-07-06 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Persons with significant control. Psc name: Scott Young. Notification date: 2016-04-06. 2017-07-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Roger Watts. 2017-07-07 View Report
Persons with significant control. Psc name: Trevor Dowd. Notification date: 2016-04-06. 2017-07-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Matthew Atherton Clare. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Gazette. Gazette filings brought up to date. 2015-10-24 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Gazette. Gazette notice compulsory. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Address. Change date: 2013-09-11. Old address: 2Nd Floor 201 Haverstock Hill London NW3 4QG United Kingdom. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Officers. Officer name: Nicolas Garavini. 2011-09-06 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Officers. Change date: 2010-06-23. Officer name: Nicolas Garavini. 2010-10-06 View Report
Officers. Officer name: Hanover Registrar Services Limited. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report
Annual return. Legacy. 2009-06-23 View Report
Officers. Description: Director's change of particulars / nicolas garavini / 01/07/2008. 2009-06-23 View Report
Officers. Description: Director's change of particulars / trevor dowd / 01/07/2008. 2009-06-23 View Report
Annual return. Legacy. 2009-05-29 View Report
Address. Description: Location of debenture register. 2009-05-29 View Report
Address. Description: Registered office changed on 29/05/2009 from 2ND floor, 201 haverstock hill belsize park london NW3 4QG. 2009-05-29 View Report
Address. Description: Location of register of members. 2009-05-29 View Report
Officers. Description: Director's change of particulars / matthew clare / 15/10/2007. 2009-05-29 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Accounts. Accounts type total exemption small. 2008-01-28 View Report
Annual return. Legacy. 2007-08-07 View Report
Officers. Description: Director's particulars changed. 2007-08-07 View Report
Officers. Description: Director's particulars changed. 2007-08-07 View Report
Officers. Description: Director's particulars changed. 2007-08-07 View Report
Officers. Description: Director's particulars changed. 2007-08-07 View Report