TRINITY CLOSE MANAGEMENT COMPANY LIMITED(THE)
Company number 00913385
- Company Overview for TRINITY CLOSE MANAGEMENT COMPANY LIMITED(THE) (00913385)
- Filing history for TRINITY CLOSE MANAGEMENT COMPANY LIMITED(THE) (00913385)
- People for TRINITY CLOSE MANAGEMENT COMPANY LIMITED(THE) (00913385)
- More for TRINITY CLOSE MANAGEMENT COMPANY LIMITED(THE) (00913385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
12 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
30 Apr 2018 | TM01 | Termination of appointment of John Robertson as a director on 3 April 2018 | |
31 May 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
26 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 Apr 2017 | TM01 | Termination of appointment of Mark Jonathon Metcalfe as a director on 5 April 2017 | |
08 Aug 2016 | AP01 | Appointment of David Frederick Jones as a director on 5 May 2016 | |
08 Aug 2016 | AP01 | Appointment of Tony Carlton as a director on 5 May 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
31 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | AP01 | Appointment of Mrs Rachel Colmer as a director on 5 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 60 Trinity Close Fordham Ely Cambridgeshire CB7 5PB to 26 Trinity Close Fordham Ely Cambridgeshire CB7 5PB on 26 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Philip John Colmer as a secretary on 5 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Mark Jonathon Metcalfe as a director on 5 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Philip Douglas Rampley as a director on 5 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Christopher John Standley as a director on 5 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Christopher John Standley as a secretary on 5 May 2016 | |
25 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
28 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Christopher John Standley on 31 May 2013 | |
14 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 |