Advanced company searchLink opens in new window

ASH8 (TRINITY ST) LIMITED

Company number 06905261

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)
27 Aug 2015 AP01 Appointment of Mr Samuel Jefferson as a director on 20 August 2015
27 Aug 2015 AP01 Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015
25 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
10 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Eddie Jefferson on 14 February 2015
26 Jun 2014 AA Total exemption small company accounts made up to 29 September 2013
15 Mar 2014 MR01 Registration of charge 069052610003
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 1 October 2012
21 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
23 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Eddie Jefferson on 1 May 2013
23 May 2013 CH01 Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AP03 Appointment of Mr Kieran Leahy as a secretary
21 Dec 2011 TM01 Termination of appointment of Manoj Bhardwaj as a director
21 Dec 2011 TM02 Termination of appointment of Manoj Bhardwaj as a secretary
25 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
19 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
25 Mar 2011 CERTNM Company name changed study inn LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1