TRIVSELHUS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 11775404 |
Category | Private Limited Company |
Incorporated | 18 Jan 2019 |
Age | 5 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TRIVSELHUS CONSTRUCTION LIMITED is an active private limited company with number 11775404. It was incorporated 5 years, 3 months, 19 days ago, on 18 January 2019. The company address is York House York House, Windsor, SL4 1DD, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trivselhus Uk Limited
Cessation date: 2023-03-23
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trivselhus Uk Holdings Limited
Notification date: 2023-03-23
Documents
Change account reference date company previous shortened
Date: 24 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2022
Action Date: 10 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117754040001
Charge creation date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: Unit 18/19 Cirencester Office Park Tetbury Road Cirencester England GL7 6JJ England
New address: York House 41 Sheet Street Windsor SL4 1DD
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tore Janson
Termination date: 2019-11-28
Documents
Change account reference date company current shortened
Date: 06 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Fish
Appointment date: 2019-11-08
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Mr John Harris
Documents
Second filing of director appointment with name
Date: 06 Jun 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: John Harris
Documents
Termination secretary company with name termination date
Date: 05 Jun 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary
Termination date: 2019-05-14
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company
Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-14
Officer name: Andrew John Davison
Documents
Notice of removal of a director
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Harris
Appointment date: 2019-05-14
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trivselhus Uk Limited
Notification date: 2019-05-14
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Mr Tore Janson
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muckle Director Limited
Cessation date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
New address: Unit 18/19 Cirencester Office Park Tetbury Road Cirencester England GL7 6JJ
Change date: 2019-05-14
Documents
Some Companies
ABNEY PARK COURT RTM COMPANY LIMITED
196 NEW KINGS ROAD,LONDON,SW6 4NF
Number: | 06866758 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT W1 CAPITAL BUSINESS PARK,CARDIFF,CF3 2FW
Number: | 02393774 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11895314 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHERRY TREE CLOSE,CARDIFF,CF14 0TE
Number: | 09403538 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 04588091 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
15 PACKMAN LANE,,HULL,HU10 7TH
Number: | 00807196 |
Status: | ACTIVE |
Category: | Private Limited Company |