About

Registered Number: 05363447
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 11 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ,

 

The Trust Partnership Ltd was registered on 14 February 2005 and has its registered office in Tetbury, Gloucestershire, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANES, Serisa Elizabeth 28 February 2011 - 1
ROWLAND, Alexandra Mary 28 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
JANES, Benjamin 28 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 August 2019
CS01 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
MA - Memorandum and Articles 11 December 2018
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 28 November 2018
CC04 - Statement of companies objects 28 November 2018
SH01 - Return of Allotment of shares 04 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 17 February 2017
CH03 - Change of particulars for secretary 02 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 21 February 2013
RP04 - N/A 17 January 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 03 January 2013
SH01 - Return of Allotment of shares 08 October 2012
AR01 - Annual Return 18 April 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
AA01 - Change of accounting reference date 24 February 2012
AA - Annual Accounts 07 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 27 April 2011
AD01 - Change of registered office address 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 24 February 2006
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.