Having been setup in 2005, Trinity Property Services Ltd are based in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at Trinity Property Services Ltd. There are 2 directors listed as Mcarthy, Robert Lee, Tunstall, Nadeen for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARTHY, Robert Lee | 26 February 2007 | 23 November 2018 | 1 |
TUNSTALL, Nadeen | 25 November 2005 | 26 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 11 February 2020 | |
AA - Annual Accounts | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 26 November 2018 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2018 | |
CS01 - N/A | 23 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 February 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
RT01 - Application for administrative restoration to the register | 20 April 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 November 2013 | |
RM02 - N/A | 28 November 2013 | |
3.6 - Abstract of receipt and payments in receivership | 28 November 2013 | |
LQ01 - Notice of appointment of receiver or manager | 08 May 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AAMD - Amended Accounts | 25 June 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 22 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
363a - Annual Return | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
225 - Change of Accounting Reference Date | 13 February 2007 | |
363s - Annual Return | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
NEWINC - New incorporation documents | 21 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 10 August 2007 | Outstanding |
N/A |
Debenture | 05 April 2007 | Outstanding |
N/A |