TRILANDIUM ESTATES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARD BAKER / 01/01/2022
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address THE COACH HOUSE 212 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD
2019-08-07 insert address BOSTON HOUSE 212-214 HIGH STREET BOSTON SPA WETHERBY ENGLAND LS23 6AD
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM THE COACH HOUSE 212 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BAKER
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-01-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-10-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-15 update statutory_documents 15/06/16 FULL LIST
2016-09-13 update statutory_documents FIRST GAZETTE
2016-02-12 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-13 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-13 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-15 update statutory_documents 15/06/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-16 update statutory_documents 15/06/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-09-06 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-08-21 update statutory_documents 15/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-22 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-21 delete address RIVERSIDE STUDIOS WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4EH
2013-06-21 insert address THE COACH HOUSE 212 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD
2013-06-21 update registered_address
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 15/06/12 FULL LIST
2012-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM RIVERSIDE STUDIOS WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS WEST YORKSHIRE LS1 4EH UNITED KINGDOM
2011-08-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 15/06/11 FULL LIST
2010-10-20 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION