Advanced company searchLink opens in new window

TRINITY COURT DEVELOPMENTS LIMITED

Company number 04666848

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)
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
  • GBP 2,008,681
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
  • GBP 2,008,681
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
  • GBP 2,008,681
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Facility agreement 18/02/2011
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association