TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED
Company number 02607876
- Company Overview for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED (02607876)
- Filing history for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED (02607876)
- People for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED (02607876)
- More for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED (02607876)
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 |