- Company Overview for TRICREST HOMES LIMITED (03517455)
- Filing history for TRICREST HOMES LIMITED (03517455)
- People for TRICREST HOMES LIMITED (03517455)
- Charges for TRICREST HOMES LIMITED (03517455)
- More for TRICREST HOMES LIMITED (03517455)
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) |
---|---|---|---|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jan 2014 | MR01 | Registration of charge 035174550008 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
12 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom on 12 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Sukhvinder Marjara on 28 February 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Biran Marjara on 28 February 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Shoba Lata Marjara on 28 February 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 2 Burringham Road Ashby Scunthorpe North Lincolnshire DN17 2BB on 9 March 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
07 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Shoba Lata Marjara on 26 February 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Apr Secretaries Ltd on 26 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Biran Marjara on 26 February 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Aug 2009 | 88(2) | Capitals not rolled up | |
21 Apr 2009 | 363a | Return made up to 26/02/09; full list of members | |
17 Mar 2009 | 288c | Director's change of particulars / sukhvinder marjara / 02/03/2009 |