Advanced company searchLink opens in new window

TRINITY GARDENS MANAGEMENT COMPANY LIMITED

Company number 04868200

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 Mar 2019 AP01 Appointment of Mrs Joanne Louise Ratcliffe as a director on 8 March 2019
14 Mar 2019 TM01 Termination of appointment of Steven James Ratcliffe as a director on 13 March 2019
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
10 Jul 2017 CH01 Director's details changed for Mr Keith John Bott on 10 July 2017
04 Jul 2017 AP01 Appointment of Mr Keith John Bott as a director on 4 July 2017
07 Dec 2016 AD01 Registered office address changed from 69 Fluin Lane Frodsham Cheshire WA6 7QT England to 50 Wood Street Lytham St. Annes FY8 1QG on 7 December 2016
17 Nov 2016 TM02 Termination of appointment of Guy Kidson Garfit as a secretary on 17 November 2016
17 Nov 2016 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 17 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AP01 Appointment of Mrs Jessie Elizabeth Jones as a director on 16 August 2016
18 Aug 2016 AP01 Appointment of Mr Steven James Ratcliffe as a director on 16 August 2016
18 Aug 2016 AP01 Appointment of Miss Caroline Constance Ashton as a director on 16 August 2016
21 Jul 2016 RP04AP01 Second filing for the appointment of Lloyd Albert Armstrong as a director
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
12 Jul 2016 AP03 Appointment of Mr Guy Kidson Garfit as a secretary on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Paul Reid as a secretary on 11 July 2016
10 Jul 2016 AD01 Registered office address changed from , 69 Fluin Lane 69 Fluin Lane, Frodsham, Cheshire, WA6 7QT, England to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016
10 Jul 2016 AD01 Registered office address changed from , 200 Highfield Road, Bolton, BL4 9RY to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016
28 Jun 2016 AR01 Annual return made up to 28 July 2015
28 Jun 2016 AR01 Annual return made up to 28 July 2014
28 Jun 2016 AP01 Appointment of Mr Guy Kidson Garfit as a director on 20 April 2016