Trinity Holdings (Quayside) Ltd was registered on 20 May 2003 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this business. The business has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 31 May 2019 | |
AD01 - Change of registered office address | 25 September 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 08 June 2018 | |
TM02 - Termination of appointment of secretary | 15 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 07 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 16 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 22 March 2005 | |
225 - Change of Accounting Reference Date | 22 March 2005 | |
363s - Annual Return | 03 August 2004 | |
287 - Change in situation or address of Registered Office | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
CERTNM - Change of name certificate | 04 June 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture and guarantee | 27 June 2003 | Fully Satisfied |
N/A |