About

Registered Number: 08064683
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,

 

Based in London, 10 Trinity Square Residences Ltd was registered on 10 May 2012, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
MR04 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR04 - N/A 22 January 2020
PSC04 - N/A 14 January 2020
MR04 - N/A 18 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 03 October 2018
MR01 - N/A 07 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 May 2018
MR04 - N/A 07 February 2018
MR01 - N/A 31 January 2018
MR01 - N/A 31 January 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 21 June 2017
CH04 - Change of particulars for corporate secretary 16 March 2017
AP04 - Appointment of corporate secretary 16 March 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
MR01 - N/A 19 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
AA - Annual Accounts 12 October 2015
MR01 - N/A 01 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 May 2014
MR04 - N/A 05 July 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 10 April 2013
AD01 - Change of registered office address 10 April 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA01 - Change of accounting reference date 03 September 2012
CH01 - Change of particulars for director 15 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
CH01 - Change of particulars for director 16 May 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 July 2018 Fully Satisfied

N/A

A registered charge 30 January 2018 Fully Satisfied

N/A

A registered charge 30 January 2018 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 14 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.