TRINITY MEDICAL PROPERTIES LIMITED
Company number 05625940
- Company Overview for TRINITY MEDICAL PROPERTIES LIMITED (05625940)
- Filing history for TRINITY MEDICAL PROPERTIES LIMITED (05625940)
- People for TRINITY MEDICAL PROPERTIES LIMITED (05625940)
- Charges for TRINITY MEDICAL PROPERTIES LIMITED (05625940)
- More for TRINITY MEDICAL PROPERTIES LIMITED (05625940)
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) |
---|---|---|---|
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
18 Nov 2019 | AD04 | Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL | |
18 Nov 2019 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to The Brew House Greenalls Avenue Warrington WA4 6HL | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Simon Oborn as a director on 26 September 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Claire Rick as a director on 18 April 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 | |
09 May 2019 | AP01 | Appointment of Claire Rick as a director on 18 April 2019 | |
09 May 2019 | AP01 | Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
09 Nov 2018 | TM01 | Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andrew Simon Darke as a director on 31 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Patrick William Lowther on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Simon Gould on 5 March 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Simon Gould as a director on 8 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Patrick William Lowther as a director on 8 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
31 Oct 2017 | AP01 | Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
23 Nov 2016 | AD04 | Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL |