TRINITY GARDENS MANAGEMENT COMPANY LIMITED
Company number 04868200
- Company Overview for TRINITY GARDENS MANAGEMENT COMPANY LIMITED (04868200)
- Filing history for TRINITY GARDENS MANAGEMENT COMPANY LIMITED (04868200)
- People for TRINITY GARDENS MANAGEMENT COMPANY LIMITED (04868200)
- More for TRINITY GARDENS MANAGEMENT COMPANY LIMITED (04868200)
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 |