About

Registered Number: 01667701
Date of Incorporation: 28/09/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Northside House, Northside Business Park, Hawkins Lane, Burton-On-Trent, Staffordshire, DE14 1DB

 

Trentside Property Co (Burton) Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH03 - Change of particulars for secretary 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 10 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2012
MISC - Miscellaneous document 21 December 2011
AUD - Auditor's letter of resignation 20 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 24 May 2010
AA01 - Change of accounting reference date 30 April 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 21 May 2009
225 - Change of Accounting Reference Date 21 May 2009
RESOLUTIONS - N/A 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 07 June 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 24 May 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 29 April 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 16 July 2002
363a - Annual Return 18 April 2002
225 - Change of Accounting Reference Date 25 February 2002
225 - Change of Accounting Reference Date 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 02 May 2001
363a - Annual Return 04 April 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
AA - Annual Accounts 03 June 1999
363a - Annual Return 26 May 1999
AA - Annual Accounts 13 August 1998
363a - Annual Return 19 May 1998
AA - Annual Accounts 08 September 1997
395 - Particulars of a mortgage or charge 06 August 1997
363a - Annual Return 19 March 1997
AA - Annual Accounts 04 September 1996
363a - Annual Return 18 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1995
RESOLUTIONS - N/A 31 May 1995
123 - Notice of increase in nominal capital 31 May 1995
363x - Annual Return 10 May 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 21 April 1993
287 - Change in situation or address of Registered Office 06 January 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 21 May 1992
CERTNM - Change of name certificate 16 September 1991
AA - Annual Accounts 02 June 1991
363a - Annual Return 19 April 1991
363 - Annual Return 18 January 1991
395 - Particulars of a mortgage or charge 20 October 1990
287 - Change in situation or address of Registered Office 16 August 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 May 1990
395 - Particulars of a mortgage or charge 22 March 1990
RESOLUTIONS - N/A 15 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 07 December 1987
287 - Change in situation or address of Registered Office 01 December 1987
AA - Annual Accounts 16 April 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 May 1986
PUC 2 - N/A 03 May 1986
288 - N/A 02 May 1986
PUC 2 - N/A 11 April 1985
PUC 2 - N/A 06 November 1982
MISC - Miscellaneous document 28 September 1982
NEWINC - New incorporation documents 28 September 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 May 2012 Outstanding

N/A

Debenture 05 April 2012 Outstanding

N/A

Mortgage 04 August 1997 Outstanding

N/A

Mortgage 11 October 1990 Outstanding

N/A

Mortgage 19 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.