TRILOGY LOGISTICS REIT LIMITED: Filings
Overview
| Company Name | TRILOGY LOGISTICS REIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04330721 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TRILOGY LOGISTICS REIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Mark Alexander Rigg as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 05, 2025 | 36 pages | AA | ||||||||||
Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Russell Coke as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Murray Jones as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lauder as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Certificate of change of name Company name changed threadneedle curtis LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Apr 05, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 043307210011, created on May 10, 2024 | 71 pages | MR01 | ||||||||||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 043307210010, created on Jan 25, 2024 | 15 pages | MR01 | ||||||||||
Full accounts made up to Apr 05, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Shazna Karim as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Kaye as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 05, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 05, 2021 | 35 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0