Trimast Associates Ltd was established in 2003, it's status at Companies House is "Active". The current directors of Trimast Associates Ltd are listed as Cavendish Finance Limited, Harrington, James, Sinclair, John. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, John | 13 February 2003 | 20 February 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVENDISH FINANCE LIMITED | 13 February 2004 | 17 January 2006 | 1 |
HARRINGTON, James | 17 January 2006 | 07 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 07 May 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 26 June 2019 | |
MR01 - N/A | 16 November 2018 | |
MR01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 29 October 2018 | |
MR04 - N/A | 12 October 2018 | |
MR04 - N/A | 12 October 2018 | |
CS01 - N/A | 30 May 2018 | |
PSC04 - N/A | 16 May 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
AA - Annual Accounts | 26 October 2017 | |
AD01 - Change of registered office address | 20 June 2017 | |
CS01 - N/A | 25 May 2017 | |
CS01 - N/A | 10 March 2017 | |
MR01 - N/A | 15 February 2017 | |
MR01 - N/A | 03 February 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 17 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 12 December 2015 | |
MR04 - N/A | 30 November 2015 | |
MR04 - N/A | 30 November 2015 | |
MR04 - N/A | 30 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 30 October 2014 | |
MR01 - N/A | 11 April 2014 | |
MR01 - N/A | 19 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AAMD - Amended Accounts | 21 October 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
TM02 - Termination of appointment of secretary | 15 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AA - Annual Accounts | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 16 January 2009 | |
363a - Annual Return | 21 February 2008 | |
AC92 - N/A | 19 February 2008 | |
363a - Annual Return | 19 February 2008 | |
363a - Annual Return | 19 February 2008 | |
363a - Annual Return | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
363a - Annual Return | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2005 | |
287 - Change in situation or address of Registered Office | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
363s - Annual Return | 14 January 2004 | |
NEWINC - New incorporation documents | 07 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 25 January 2017 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 2012 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2012 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2012 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2012 | Fully Satisfied |
N/A |
Legal charge | 19 September 2011 | Fully Satisfied |
N/A |