Advanced company searchLink opens in new window

TRINITY VILLAGE (PHASE 4) RESIDENTS COMPANY LIMITED

Company number 09172272

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 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