- Company Overview for TRINITY PARK TRUSTEES LIMITED (02633779)
- Filing history for TRINITY PARK TRUSTEES LIMITED (02633779)
- People for TRINITY PARK TRUSTEES LIMITED (02633779)
- More for TRINITY PARK TRUSTEES LIMITED (02633779)
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) |
---|---|---|---|
21 Feb 2017 | TM01 | Termination of appointment of Anthea Whitton as a director on 6 February 2015 | |
18 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Charmian Elizabeth Johnson as a director on 30 April 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Charmian Elizabeth Johnson as a secretary on 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
03 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Louise Taylor as a director on 30 June 2014 | |
09 Jun 2014 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
09 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
28 Jan 2013 | TM01 | Termination of appointment of Elizabeth Graham as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Jaimie Buchanan as a director | |
28 Jan 2013 | AP01 | Appointment of Catherine Mary Lonergan as a director | |
28 Jan 2013 | AP01 | Appointment of Anthea Whitton as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Steven Southern as a director | |
04 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Jaimie Buchanan on 3 March 2012 | |
25 May 2012 | CH01 | Director's details changed for Jaimie Blueman on 3 March 2012 | |
17 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
03 Nov 2011 | AP01 | Appointment of Louise Taylor as a director | |
01 Sep 2011 | CH01 | Director's details changed for Catherine Maria Paulina Mckenna on 1 October 2009 |