Advanced company searchLink opens in new window

TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED

Company number 05220601

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)
04 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Feb 2015 TM01 Termination of appointment of Peggy Blandy as a director on 18 February 2015
17 Sep 2014 AR01 Annual return made up to 2 September 2014 no member list
05 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 2 September 2013 no member list
27 Mar 2013 AP01 Appointment of Miss Peggy Blandy as a director
12 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 2 September 2012 no member list
06 Jul 2012 TM01 Termination of appointment of David Jordan as a director
29 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 2 September 2011 no member list
31 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Aug 2011 AP01 Appointment of Mr Mohamed Bangura as a director
16 Sep 2010 AR01 Annual return made up to 2 September 2010 no member list
19 May 2010 CH01 Director's details changed for David Jordan on 2 November 2009
24 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
18 Nov 2009 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary
12 Nov 2009 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary
28 Oct 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 28 October 2009
02 Sep 2009 363a Annual return made up to 02/09/09
03 Aug 2009 288b Appointment terminated director steven fenech
04 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Dec 2008 288c Secretary's change of particulars / amber company secretaries LIMITED / 09/12/2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
11 Nov 2008 288b Appointment terminated director wayne tomkins