- Company Overview for TRINITY FHG LIMITED (09405279)
- Filing history for TRINITY FHG LIMITED (09405279)
- People for TRINITY FHG LIMITED (09405279)
- More for TRINITY FHG LIMITED (09405279)
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) |
---|---|---|---|
05 Oct 2016 | TM01 | Termination of appointment of Caroline Frances Boorman as a director on 30 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
17 Apr 2015 | AD01 | Registered office address changed from C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD to C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD on 17 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AD01 | Registered office address changed from 7 Trinity Crescent Folkestone Kent CT20 2ES United Kingdom to C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD on 17 April 2015 | |
17 Apr 2015 | AP03 | Appointment of Mrs Melita Denise Godden as a secretary on 28 March 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
06 Feb 2015 | AD01 | Registered office address changed from Cooper & Burnett Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom to 7 Trinity Crescent Folkestone Kent CT20 2ES on 6 February 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|