TRINITY CHASE (WARE) MANAGEMENT COMPANY LIMITED
Company number 05803844
- Company Overview for TRINITY CHASE (WARE) MANAGEMENT COMPANY LIMITED (05803844)
- Filing history for TRINITY CHASE (WARE) MANAGEMENT COMPANY LIMITED (05803844)
- People for TRINITY CHASE (WARE) MANAGEMENT COMPANY LIMITED (05803844)
- More for TRINITY CHASE (WARE) MANAGEMENT COMPANY LIMITED (05803844)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 February 2023 | |
05 Sep 2022 | TM01 | Termination of appointment of Charlene Phillips as a director on 5 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Jan 2022 | AP04 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 24 January 2022 | |
24 Jan 2022 | TM02 | Termination of appointment of Zone Property Management as a secretary on 24 January 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
26 Feb 2021 | CH01 | Director's details changed for Mr Adrian Kevin Sparks on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Ms Charlene Phillips on 26 February 2021 | |
26 Feb 2021 | AP04 | Appointment of Zone Property Management as a secretary on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Peter Lee as a director on 26 February 2021 | |
21 Jan 2021 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 113 Fore Street Hertford SG14 1AS on 21 January 2021 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates |