- Company Overview for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
- Filing history for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
- People for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
- Charges for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
- Insolvency for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
- More for TRINITY COURT DEVELOPMENTS LIMITED (04666848)
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) |
---|---|---|---|
19 Jul 2016 | AP03 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
12 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
27 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 28 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD01 | Registered office address changed from C/O Pochin's Plc Brook Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 | |
06 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Mr David James Hedley on 3 December 2013 | |
04 Dec 2013 | AP03 | Appointment of Mr Nigel Keith Rawlings as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of David Hedley as a secretary | |
22 Feb 2013 | AP01 | Appointment of Robert Kenneth Heywood Nicholson as a director | |
15 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of John Edwards as a director | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Mr John Edwards on 6 December 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mr James William Pochin Nicholson on 6 December 2012 | |
13 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | RESOLUTIONS |
Resolutions
|