TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED
Company number 05220601
- Company Overview for TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED (05220601)
- Filing history for TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED (05220601)
- People for TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED (05220601)
- More for TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED (05220601)
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 |