Advanced company searchLink opens in new window

TRINITY HOUSE (EASTBOURNE) LIMITED

Company number 06258047

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)
11 Sep 2017 TM01 Termination of appointment of Muhlis Baris Pekicten as a director on 29 August 2017
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 31 December 2016
02 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 14
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
29 Sep 2015 AP01 Appointment of Dr. Muhlis Baris Pekicten as a director on 31 July 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AP01 Appointment of Barry George Gibbins as a director on 20 May 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 14
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 14
03 Jul 2013 TM01 Termination of appointment of Peter Campbell as a director
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
08 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2009 363a Return made up to 24/05/09; full list of members
08 Jun 2009 288c Director's change of particulars / maurice rowswell / 08/06/2009