Advanced company searchLink opens in new window

TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED

Company number 02607876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012
17 Apr 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AD01 Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012
10 Nov 2011 AP01 Appointment of Janice Bass as a director
15 Sep 2011 TM01 Termination of appointment of Christopher Williams as a director
27 Jul 2011 CH01 Director's details changed for Brenda Joan Munday on 27 July 2011
25 Jun 2011 CH01 Director's details changed for Christopher Roy Williams on 25 June 2011
25 Jun 2011 CH01 Director's details changed for Iain James Hooked on 25 June 2011
25 Jun 2011 CH01 Director's details changed for Jason Gunner on 25 June 2011
25 Jun 2011 CH01 Director's details changed for Raymond Denney on 25 June 2011
25 Jun 2011 CH01 Director's details changed for Alida Christensen on 25 June 2011
25 Jun 2011 CH01 Director's details changed for Simon John Biscoe on 25 June 2011
22 Jun 2011 AD01 Registered office address changed from C/O Property Maintenance & Manag Ement Services, 1St Floor Sidda House, 350 Lower Addiscombe Road Croydon CR9 7AX on 22 June 2011
22 Jun 2011 AP03 Appointment of Tracy Marion O'toole as a secretary
16 Jun 2011 TM02 Termination of appointment of Derek Lee as a secretary
03 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AP01 Appointment of Brenda Joan Munday as a director
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
09 Apr 2010 CH03 Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 363a Return made up to 03/05/09; full list of members
19 May 2009 288a Director appointed christopher roy williams