Company Information for TRILOGY GROUP LIMITED
43 Selkirk Street, Cheltenham, GLOUCESTERSHIRE, GL52 2HJ,
|
Company Registration Number
04684399
Private Limited Company
Active |
Company Name | |
---|---|
TRILOGY GROUP LIMITED | |
Legal Registered Office | |
43 Selkirk Street Cheltenham GLOUCESTERSHIRE GL52 2HJ Other companies in GL52 | |
Company Number | 04684399 | |
---|---|---|
Company ID Number | 04684399 | |
Date formed | 2003-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-03-03 | |
Return next due | 2023-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-15 03:54:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRILOGY GROUP LIMITED | UNIT 7H WATERFALL LANE TRADING ESTATE CRADLEY HEATH B64 6PU | Active | Company formed on the 2010-10-27 | |
TRILOGY GROUP, INC. | 303 HENRY STREET New York BROOKLYN NY 11201 | Active | Company formed on the 1992-11-17 | |
TRILOGY GROUP, LLC | 11306 52ND ST SE SNOHOMISH WA 982905727 | Active | Company formed on the 2001-02-07 | |
TRILOGY GROUP II, LLC | 8836 GAGE BLBD #204A KENNEWICK WA 99336 | Dissolved | Company formed on the 2002-09-17 | |
TRILOGY GROUP, INC. | 530 S LAREDO CIRCLE Aurora CO 80017 | Voluntarily Dissolved | Company formed on the 2000-05-10 | |
TRILOGY GROUP INVESTMENTS LLC | NV | Permanently Revoked | Company formed on the 2004-04-29 | |
TRILOGY GROUP, INC. | 10120 S EASTERN AVE STE 200 HENDERSON NV 89052 | Dissolved | Company formed on the 2001-04-26 | |
TRILOGY GROUP PROPERTIES LLC | 3838 RAYMERT DR STE 10A LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2006-04-26 | |
TRILOGY GROUP PRODUCTS LLC | 3838 RAYMERT DR STE 10A LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2006-04-26 | |
TRILOGY GROUP, LLC, THE | 15605 MEHERRIN DRIVE CENTREVILLE VA 20120 | Active | Company formed on the 2001-11-13 | |
TRILOGY GROUP AUSTRALIA PTY LTD | NSW 2120 | Active | Company formed on the 1997-04-07 | |
TRILOGY GROUP (NSW) PTY LTD | Active | Company formed on the 2004-09-07 | ||
TRILOGY GROUP PTY LTD | Active | Company formed on the 2014-07-04 | ||
TRILOGY GROUP HOLDINGS PTY LTD | QLD 4000 | Active | Company formed on the 2016-10-19 | |
TRILOGY GROUP INVESTMENTS LLC | 1395 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2011-04-08 | |
TRILOGY GROUP INC. | 9420 NE 25TH AVE. ANTHONY FL 32617 | Active | Company formed on the 2003-12-22 | |
TRILOGY GROUP PTY. LTD. | Active | Company formed on the 2018-02-12 | ||
TRILOGY GROUP HOLDINGS LTD | ALGROUP 21 BONNY STREET LONDON NW1 9PE | Active - Proposal to Strike off | Company formed on the 2018-04-16 | |
TRILOGY GROUP INC | Delaware | Unknown | ||
TRILOGY GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER MICHAEL DARE |
||
ALEXANDER MICHAEL DARE |
||
MICHAEL GEORGE RIBBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD IRWIN GOUGH |
Director | ||
KAREN ELIZABETH DARE |
Company Secretary | ||
KAREN ELIZABETH DARE |
Director | ||
HELEN MARGARET NORRIS |
Director | ||
BRUCE NIGEL BROSTER LEIGH |
Director | ||
CHRISTOPHER FRANK HOLUJ |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAMP CHIC LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
FIRESMART RISK MANAGEMENT LIMITED | Director | 2014-01-01 | CURRENT | 2012-09-25 | Active | |
D.G.R. GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2007-04-18 | Active | |
TRILOGY BUSINESS SUPPORT LIMITED | Director | 2013-01-01 | CURRENT | 2001-11-29 | Active | |
THE MIDSHIRES LIFESTYLE COMPANY LIMITED | Director | 2008-09-01 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
DOUBLE DARE PRODUCTIONS LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
TRILOGY BUSINESS SYSTEMS LIMITED | Director | 2002-08-05 | CURRENT | 1999-07-08 | Liquidation | |
TRILOGY ENTERPRISE SERVICES LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Liquidation | |
TRILOGY TRAINING LIMITED | Director | 1991-05-09 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
TRISMART LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-05-24 | |
TRILOGY BUSINESS SUPPORT LIMITED | Director | 2013-06-01 | CURRENT | 2001-11-29 | Active | |
D.G.R. GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2007-04-18 | Active | |
FIRESMART RISK MANAGEMENT LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 11930 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD IRWIN GOUGH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 11930 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 11930 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 09/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN DARE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN DARE | |
AP03 | Appointment of Mr Alexander Michael Dare as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/13 FROM Toad Hall, Poyntz Lane Northampton Northamptonshire NN5 7TZ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE RIBBINS / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD IRWIN GOUGH / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DARE / 17/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN NORRIS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 232 UPPER FIFTH STREET SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/03--------- £ SI 1192999@.01=11929 £ IC 1/11930 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRILOGY GROUP LIMITED
TRILOGY GROUP LIMITED owns 1 domain names.
georgianhousehotel.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRILOGY GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |