TRINITY HOUSE (EASTBOURNE) LIMITED
Company number 06258047
- Company Overview for TRINITY HOUSE (EASTBOURNE) LIMITED (06258047)
- Filing history for TRINITY HOUSE (EASTBOURNE) LIMITED (06258047)
- People for TRINITY HOUSE (EASTBOURNE) LIMITED (06258047)
- More for TRINITY HOUSE (EASTBOURNE) LIMITED (06258047)
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
|
|
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
|
|
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
|
|
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 |