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)
28 Jun 2016 AP01 Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2016
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