Advanced company searchLink opens in new window

TRINITY PARK TRUSTEES LIMITED

Company number 02633779

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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