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) |
---|---|---|---|
28 Jun 2016 | AP01 |
Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
|
|
28 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Jun 2016 | RT01 | Administrative restoration application | |
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | TM01 | Termination of appointment of Lloyd Armstrong as a director | |
03 Aug 2013 | AR01 | Annual return made up to 28 July 2013 no member list | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 28 July 2012 no member list | |
21 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 1 February 2012 | |
01 Feb 2012 | AP03 | Appointment of Paul Reid as a secretary | |
16 Jan 2012 | TM01 | Termination of appointment of Sarah Lloyd as a director | |
07 Dec 2011 | AD01 | Registered office address changed from , 11 Trinity Gardens, Frodsham, Cheshire, WA6 7GB, United Kingdom on 7 December 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from , C/O C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, M2 3HR, United Kingdom on 10 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 10 November 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Scanlans Property Management Llp as a secretary | |
10 Nov 2011 | AD01 | Registered office address changed from , C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, Lancs, M2 3HR, United Kingdom on 10 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 28 July 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2011 | AR01 | Annual return made up to 28 July 2010 no member list | |
19 Jan 2011 | CH04 | Secretary's details changed for Stevens Scanlan Llp on 27 July 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from , C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN on 19 January 2011 |