About

Registered Number: 03396861
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

Trinity (Greenwich) Ltd was founded on 03 July 1997 and has its registered office in Andover, it has a status of "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 27 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 July 2009
363a - Annual Return 04 July 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 25 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 08 July 1998
225 - Change of Accounting Reference Date 05 December 1997
287 - Change in situation or address of Registered Office 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Charge over construction contract 24 June 2010 Outstanding

N/A

Floating charge 21 May 2008 Outstanding

N/A

Legal charge 21 May 2008 Fully Satisfied

N/A

Letter of set-off 19 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.