TRENT VIEW PROPERTIES LIMITED

Unit 1 Stirlin Court Skellingthorpe Road Unit 1 Stirlin Court Skellingthorpe Road, Lincoln, LN1 2LR, England
StatusACTIVE
Company No.02525887
CategoryPrivate Limited Company
Incorporated27 Jul 1990
Age33 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

TRENT VIEW PROPERTIES LIMITED is an active private limited company with number 02525887. It was incorporated 33 years, 9 months, 21 days ago, on 27 July 1990. The company address is Unit 1 Stirlin Court Skellingthorpe Road Unit 1 Stirlin Court Skellingthorpe Road, Lincoln, LN1 2LR, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Julie Ann Legge

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Valerie Toyne

Termination date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Kent

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR

Old address: 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR England

Change date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 22 Market Place Gainsborough Lincolnshire DN21 2BZ

New address: 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR

Change date: 2017-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-22

Officer name: Mrs Jane Kent

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Robert Hardy

Termination date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mrs Edwina Elizabeth Bower

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bower

Appointment date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Marie Wrath

Termination date: 2015-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Elaine Marie Wrath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Lucille Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Julie Ann Legge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Kielty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Becky Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Barber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Barber

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marlene Joyce Kielty

Change date: 2011-09-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Marie Wrath

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Valerie Toyne

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Becky Louise Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marlene Joyce Kielty

Change date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Barber

Change date: 2010-08-24

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marlene Joyce Kielty

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; change of members

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

CYCLOFLUIDIC LIMITED

9400 GARSINGTON ROAD,OXFORD,OX4 2HN

Number:06670868
Status:ACTIVE
Category:Private Limited Company

EURO PLATES (SCOTLAND) LIMITED

19 MAIN STREET,GLASGOW,G74 4JH

Number:SC555992
Status:ACTIVE
Category:Private Limited Company

HEX PRODUCTIONS LIMITED

20/20A WESTMINSTER BUILDINGS,NOTTINGHAM,NG1 6LG

Number:09495479
Status:ACTIVE
Category:Private Limited Company

KNIGHT BONO LTD

76 IQBAL HOUSE,HITHER GREEN,SE13 6SX

Number:10346411
Status:ACTIVE
Category:Private Limited Company

STRIPPING SERVICES LIMITED

STRIPPING SERVICES LIMITED PAYNES YARD,ST.ALBANS,AL2 2NE

Number:08847237
Status:ACTIVE
Category:Private Limited Company

SUSAN GILBEY SERVICES LIMITED

37 CROMER ROAD,HORNCHURCH,RM11 1EY

Number:06567390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source