Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Trinity Quarter Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-03-31
Trade Debtors£164,652 0%

Details

Company type Private Limited Company, Active
Company Number 06120444
Record last updated Sunday, September 27, 2020 2:53:40 AM UTC
Official Address 5 Strand West End
There are 598 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code WC2N5AF
Sector Other business support service activities n.e.c.

Charts

Visits

TRINITY QUARTER DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-22025-301

Directors

Document Type Publication date Download link
Registry Sep 22, 2020 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Jan 1, 2018 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Jul 3, 2013 Annual accounts Annual accounts
Registry Jul 1, 2013 Miscellaneous document Miscellaneous document
Registry May 7, 2013 Resignation of one Director Resignation of one Director
Registry Apr 30, 2013 Resignation of one Director 6120... Resignation of one Director 6120...
Registry Mar 20, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2013 Appointment of a person as Director 6120... Appointment of a person as Director 6120...
Registry Jan 30, 2013 Annual return Annual return
Registry Oct 31, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 31, 2012 Statement of capital Statement of capital
Registry Oct 31, 2012 Solvency statement Solvency statement
Registry Oct 31, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 31, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 31, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Oct 31, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Oct 31, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 31, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 31, 2012 Resignation of one Director Resignation of one Director
Registry Oct 31, 2012 Resignation of one Director 6120... Resignation of one Director 6120...
Registry Oct 29, 2012 Two appointments: a man and a person Two appointments: a man and a person
Financials Aug 10, 2012 Annual accounts Annual accounts
Registry May 2, 2012 Change of particulars for director Change of particulars for director
Registry Apr 18, 2012 Change of particulars for director 6120... Change of particulars for director 6120...
Registry Mar 21, 2012 Annual return Annual return
Financials Dec 9, 2011 Annual accounts Annual accounts
Registry Jun 1, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 31, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 30, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 7, 2011 Annual return Annual return
Financials Oct 21, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Annual return Annual return
Registry Dec 24, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 9, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 27, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 27, 2009 Resignation of one Director Resignation of one Director
Registry Nov 27, 2009 Resignation of one Director 6120... Resignation of one Director 6120...
Registry Nov 27, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 18, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Nov 11, 2009 Appointment of a person as Director 6120... Appointment of a person as Director 6120...
Registry Nov 10, 2009 Resignation of 2 people: one Chartered Surveyor and one Director (a man) Resignation of 2 people: one Chartered Surveyor and one Director (a man)
Financials Oct 1, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Jul 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6120... Declaration of satisfaction in full or in part of a mortgage or charge 6120...
Registry Jun 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6120... Declaration of satisfaction in full or in part of a mortgage or charge 6120...
Registry May 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 3, 2008 Annual return Annual return
Registry Feb 29, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 29, 2008 Resignation of a director Resignation of a director
Registry Feb 18, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 7, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 7, 2008 Alteration to memorandum and articles 6120... Alteration to memorandum and articles 6120...
Registry Feb 7, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 7, 2008 Alteration to memorandum and articles 6120... Alteration to memorandum and articles 6120...
Registry Dec 29, 2007 Resignation of a director Resignation of a director
Registry Dec 29, 2007 Resignation of a director 6120... Resignation of a director 6120...
Registry Dec 29, 2007 Resignation of a director Resignation of a director
Registry Dec 21, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 19, 2007 Appointment of a director Appointment of a director
Registry Dec 19, 2007 Appointment of a director 6120... Appointment of a director 6120...
Registry Dec 19, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 14, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Nov 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2007 Particulars of a mortgage or charge 6120... Particulars of a mortgage or charge 6120...
Registry Apr 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2007 Particulars of a mortgage or charge 6120... Particulars of a mortgage or charge 6120...
Registry Mar 21, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 10, 2007 Elective resolution Elective resolution
Registry Feb 21, 2007 Four appointments: 4 men Four appointments: 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)