TRINITY INVESTMENT MANAGEMENT - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-16 delete personal_emails ju..@mjmapp.com
2022-07-16 delete personal_emails si..@mjmapp.com
2022-07-16 delete personal_emails st..@wiltoncentre.co.uk
2022-07-16 delete email ca..@trinityim.ie
2022-07-16 delete email ch..@trinityim.ie
2022-07-16 delete email el..@trinityim.com
2022-07-16 delete email ja..@trinityim.com
2022-07-16 delete email je..@trinityim.com
2022-07-16 delete email ju..@mjmapp.com
2022-07-16 delete email li..@trinityim.ie
2022-07-16 delete email si..@mjmapp.com
2022-07-16 delete email st..@wiltoncentre.co.uk
2022-07-16 delete email to..@trinityim.ie
2022-07-16 delete person Andrew Walters
2022-07-16 delete person Catherine Ryan
2022-07-16 delete person Chen Jiang
2022-07-16 delete person Dr Michael Anderson
2022-07-16 delete person Ellen Langdon
2022-07-16 delete person Jeroen Houtzager
2022-07-16 delete person Judith Sanderson
2022-07-16 delete person Keith Thompson
2022-07-16 delete person Liam O'Toole
2022-07-16 delete person Mick Gaynor
2022-07-16 delete person Simon Stuart
2022-07-16 delete person Steve Duffield
2022-07-16 delete person Tom Fuller
2021-12-02 delete index_pages_linkeddomain knowledge-factory.com
2021-12-02 insert address Pennyfoot Street, Nottingham, NG1 1GF
2021-12-02 insert index_pages_linkeddomain wearepioneergroup.com
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-25 delete portfolio_pages_linkeddomain knowledge-factory.com
2021-06-25 insert portfolio_pages_linkeddomain wearepioneergroup.com
2021-05-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2021
2021-01-15 delete source_ip 149.255.56.27
2021-01-15 insert source_ip 83.137.228.212
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 30/01/2020
2019-12-25 delete source_ip 5.153.250.53
2019-12-25 insert source_ip 149.255.56.27
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-30 delete email ji..@trunky.net
2018-08-09 update accounts_last_madeup_date 2017-07-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-06-12 update person_description Jim O'Neill => Jim O'Neill
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2018-07-31
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-09 delete source_ip 37.128.131.233
2018-03-09 insert source_ip 5.153.250.53
2018-01-08 delete address HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2018-01-08 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2018-01-08 update account_ref_month 7 => 10
2018-01-08 update registered_address
2017-12-18 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/10/2017
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY O'BOYLE
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK HOAD
2017-07-22 delete general_emails in..@trinityim.com
2017-07-22 delete alias Trinity Investment Management Ltd
2017-07-22 delete contact_pages_linkeddomain facebook.com
2017-07-22 delete contact_pages_linkeddomain linkedin.com
2017-07-22 delete contact_pages_linkeddomain plus.google.com
2017-07-22 delete contact_pages_linkeddomain sktthemes.net
2017-07-22 delete contact_pages_linkeddomain twitter.com
2017-07-22 delete email in..@trinityim.com
2017-07-22 delete phone +447899746734
2017-07-22 delete source_ip 88.208.252.201
2017-07-22 insert email ji..@trunky.net
2017-07-22 insert phone +44(0)7899 746 734
2017-07-22 insert source_ip 37.128.131.233
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-22 insert about_pages_linkeddomain google.com
2015-10-22 insert about_pages_linkeddomain linkedin.com
2015-10-22 insert contact_pages_linkeddomain linkedin.com
2015-10-22 insert management_pages_linkeddomain google.com
2015-10-22 insert management_pages_linkeddomain linkedin.com
2015-10-22 insert terms_pages_linkeddomain google.com
2015-10-22 insert terms_pages_linkeddomain linkedin.com
2015-09-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-03 update statutory_documents 18/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-29 delete contact_pages_linkeddomain nicolasmollet.com
2015-01-16 insert general_emails in..@trinityim.com
2015-01-16 delete about_pages_linkeddomain antthemes.com
2015-01-16 delete about_pages_linkeddomain wordpress.org
2015-01-16 delete contact_pages_linkeddomain antthemes.com
2015-01-16 delete contact_pages_linkeddomain wordpress.org
2015-01-16 delete index_pages_linkeddomain antthemes.com
2015-01-16 delete index_pages_linkeddomain wordpress.org
2015-01-16 delete management_pages_linkeddomain antthemes.com
2015-01-16 delete management_pages_linkeddomain wordpress.org
2015-01-16 delete terms_pages_linkeddomain antthemes.com
2015-01-16 delete terms_pages_linkeddomain wordpress.org
2015-01-16 insert about_pages_linkeddomain sktthemes.net
2015-01-16 insert contact_pages_linkeddomain sktthemes.net
2015-01-16 insert email in..@trinityim.com
2015-01-16 insert management_pages_linkeddomain sktthemes.net
2015-01-16 insert phone +447899746734
2015-01-16 insert terms_pages_linkeddomain sktthemes.net
2014-11-07 update num_mort_charges 2 => 4
2014-11-07 update num_mort_outstanding 2 => 4
2014-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081475470003
2014-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081475470004
2014-08-07 delete address HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 3TT
2014-08-07 insert address HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-08-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-07-23 update statutory_documents 18/07/14 FULL LIST
2014-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY O'BOYLE / 24/04/2014
2014-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 22/04/2014
2014-07-19 delete address 3rd Floor One Mortimer Street London W1T 3JA
2014-07-19 update primary_contact 3rd Floor One Mortimer Street London W1T 3JA => null
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-18 => 2015-04-30
2014-04-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-10 insert otherexecutives Richard O'Boyle
2014-04-10 insert otherexecutives Simon Hoad
2014-04-10 delete about_pages_linkeddomain propertyweek.com
2014-04-10 delete about_pages_linkeddomain retail-week.com
2014-04-10 delete contact_pages_linkeddomain propertyweek.com
2014-04-10 delete contact_pages_linkeddomain retail-week.com
2014-04-10 delete email ri..@trinityim.com
2014-04-10 delete email si..@trinityim.com
2014-04-10 delete index_pages_linkeddomain propertyweek.com
2014-04-10 delete index_pages_linkeddomain retail-week.com
2014-04-10 delete management_pages_linkeddomain propertyweek.com
2014-04-10 delete management_pages_linkeddomain retail-week.com
2014-04-10 delete terms_pages_linkeddomain propertyweek.com
2014-04-10 delete terms_pages_linkeddomain retail-week.com
2014-04-10 insert address 3rd Floor One Mortimer Street London W1T 3JA
2014-04-10 update person_description Richard O'Boyle => Richard O'Boyle
2014-04-10 update person_description Simon Hoad => Simon Hoad
2014-04-10 update person_title Richard O'Boyle: Execut Ive Director => Executive Director; Member of the Executive Team
2014-04-10 update person_title Simon Hoad: Execut Ive Director => Executive Director; Member of the Executive Team
2014-04-10 update primary_contact null => 3rd Floor One Mortimer Street London W1T 3JA
2013-08-01 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-08-01 update num_mort_charges 0 => 2
2013-08-01 update num_mort_outstanding 0 => 2
2013-08-01 update returns_last_madeup_date null => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-25 update statutory_documents 18/07/13 FULL LIST
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081475470001
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081475470002
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-05-26 delete person Meg Lustman
2013-01-19 update website_status FlippedRobotsTxt
2013-01-08 delete address 34 South Molton Street, London, W1K 5RG
2013-01-08 insert alias Trinity Investment Management Ltd
2013-01-08 insert person Meg Lustman
2012-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION