About

Registered Number: 04675899
Date of Incorporation: 24/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne, NE1 3PE,

 

Trinity Properties (Quayside) Ltd was registered on 24 February 2003 with its registered office in Newcastle Upon Tyne. Trinity Properties (Quayside) Ltd does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation 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
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 20 December 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 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 18 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 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
287 - Change in situation or address of Registered Office 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
123 - Notice of increase in nominal capital 07 June 2003
CERTNM - Change of name certificate 04 June 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.