TRILOGY DEVELOPMENTS (BEVERLEY) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type micro entity. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Persons with significant control. Change date: 2021-07-12. Psc name: Mr Iven Beaumont Leonard Woolf. 2021-07-12 View Report
Accounts. Accounts type micro entity. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Address. Old address: 1a Waltham Court Milley Lane Reading Berkshire RG10 9AA. New address: 11 Gladsmuir Road London N19 3JY. Change date: 2019-11-07. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type micro entity. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type dormant. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Change of name. Description: Company name changed cinderford project management LIMITED\certificate issued on 14/04/12. 2012-04-14 View Report
Change of name. Change of name notice. 2012-04-14 View Report
Capital. Capital allotment shares. 2012-02-22 View Report
Officers. Officer name: Ruth Woolf. 2012-02-22 View Report
Officers. Officer name: Debra Jane Stones. 2012-02-22 View Report
Officers. Officer name: Patrick Michael Stones. 2012-02-22 View Report
Officers. Officer name: Mr Iven Beaumont Leonard Woolf. 2011-08-31 View Report
Officers. Officer name: Graham Cowan. 2011-07-06 View Report
Incorporation. Incorporation company. 2011-07-04 View Report