THE HMS TRINCOMALEE TRUST

Nmrn Pp66 Stoney Lane Nmrn Pp66 Stoney Lane, Portsmouth, PO1 3NH, England
StatusACTIVE
Company No.02678419
Category
Incorporated16 Jan 1992
Age32 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE HMS TRINCOMALEE TRUST is an active with number 02678419. It was incorporated 32 years, 4 months, 6 days ago, on 16 January 1992. The company address is Nmrn Pp66 Stoney Lane Nmrn Pp66 Stoney Lane, Portsmouth, PO1 3NH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rear Admiral Mark Anderson

Appointment date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Richard Timothy Schadla-Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Timothy Schadla Hall

Cessation date: 2023-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Osborne Mennear

Appointment date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Caroline Anne Mcdonald

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: Caroline Anne Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Timothy Schadla Hall

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Richard Hatfield

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Caroline Mcdonald

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Timothy Schadla-Hall

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Iain Black Moffat

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Alex Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Peter Norman Olsen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Euan Henry Houstoun

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ronald Pratt Fni Mnm

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Purdy

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ramon Sutermeister

Termination date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Robert Michael Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krimo Bouabda

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Robert Douglas Evans

Termination date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cliff Hardcastle

Termination date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Irving Megson

Termination date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moffat

Termination date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colonel Euan Henry Houstoun

Appointment date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2017

Category: Address

Type: AD02

New address: Nmrn Pp66 Stoney Lane H M Naval Base Portsmouth PO1 3NH

Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jan 2017

Category: Address

Type: AD04

New address: Nmrn Pp66 Stoney Lane H M Naval Base Portsmouth PO1 3NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: Nmrn Pp66 Stoney Lane H M Naval Base Portsmouth PO1 3NH

Old address: Jackson Dock Maritime Avenue Hartlepool TS24 0XZ

Change date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Anne Mcdonald

Appointment date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Richard Timothy Schadla-Hall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Gerard George Hall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Akers-Belcher

Termination date: 2016-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stuart Mcknight

Termination date: 2016-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Butler Bennett

Termination date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Stephen James Akers-Belcher

Appointment date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: John Roger Kirkup

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-22

Officer name: Sylvia Tempest

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Richard Timothy Schadla-Hall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Hatfield

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Richard Timothy Schadla-Hall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Alex Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Captain Colin Ronald Pratt

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change sail address company with old address

Date: 22 Mar 2013

Category: Address

Type: AD02

Old address: Oakland House 40 Victoria Road Hartlepool TS268DD England

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Allison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Norman Olsen

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Sylvia Tempest

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain Colin Ronald Pratt

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Moffat

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Sole

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Laffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan White

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Stuart Mcknight

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Butler Bennett

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed cliff hardcastle

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine oglesby

Documents

View document PDF

Resolution

Date: 25 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/09

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john megson / 17/01/2008

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mary laffey / 17/01/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas sloan

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed captain alexander iain black moffat

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/08

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AHY CONSULTANCY LTD

8 CHINON GROVE,ROCHESTER,ME2 2ZL

Number:10725060
Status:ACTIVE
Category:Private Limited Company

BIRDIE NUTRITION LIMITED

24 BENTLEY HOUSE,LONDON,SE5 7NB

Number:11819498
Status:ACTIVE
Category:Private Limited Company

LANCASTER HOMES AND DEVELOPMENT LTD

9 COMFREY CLOSE,RUSHDEN,NN10 0GL

Number:11795027
Status:ACTIVE
Category:Private Limited Company

MEARS SCOTLAND (HOUSING) LIMITED

224 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC363693
Status:ACTIVE
Category:Private Limited Company

PRISM AUDIO LIMITED

41A ILKLEY ROAD,WEST YORKSHIRE,LS21 3LP

Number:03281575
Status:ACTIVE
Category:Private Limited Company

THE AFRICAN EYE TRUST LIMITED

1ST FLOOR,LONDON,E15 4QZ

Number:06124839
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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