Advanced company searchLink opens in new window

TRICREST HOMES LIMITED

Company number 03517455

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)
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
  • GBP 403
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
  • GBP 403
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