TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED
Company number 09172272
- Company Overview for TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED (09172272)
- Filing history for TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED (09172272)
- People for TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED (09172272)
- More for TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED (09172272)
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 Nov 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr Jasvinder Sidhu on 30 January 2018 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
25 Aug 2016 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 22 July 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Weald House 88 Main Road Sundridge Kent TN14 6ER to Rmg House Essex Road Hoddesdon EN11 0DR on 25 August 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Gary Martin Ennis as a director on 26 May 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Simon Banfield as a director on 26 May 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Mark Patrick Miles Bailey as a director on 26 May 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr James Sturgeon as a director on 24 May 2016 |