TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP
Company number OC303492
- Company Overview for TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP (OC303492)
- Filing history for TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP (OC303492)
- People for TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP (OC303492)
- More for TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP (OC303492)
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) |
---|---|---|---|
20 Dec 2018 | LLCS01 | Confirmation statement made on 3 December 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Apr 2018 | LLAA01 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 | |
08 Mar 2018 | LLPSC01 | Notification of Kate Louise Anderton as a person with significant control on 6 April 2016 | |
08 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
08 Mar 2018 | LLPSC01 | Notification of Paul Geoffrey John Anderton as a person with significant control on 6 April 2016 | |
08 Mar 2018 | LLPSC01 | Notification of Thomas Robert Morgan as a person with significant control on 6 April 2016 | |
08 Dec 2017 | LLCS01 | Confirmation statement made on 3 December 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | LLAA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
15 Dec 2016 | LLCS01 | Confirmation statement made on 3 December 2016 with updates | |
06 May 2016 | LLAD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Dec 2015 | LLAR01 | Annual return made up to 3 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Mar 2015 | LLAA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
13 Jan 2015 | LLAR01 | Annual return made up to 3 December 2014 | |
11 Jul 2014 | LLTM01 | Termination of appointment of Cheryl Morgan as a member | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2014 | LLAR01 | Annual return made up to 3 December 2013 | |
20 May 2013 | LLAP01 | Appointment of Mrs Cheryl Morgan as a member | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jan 2013 | LLAR01 | Annual return made up to 3 December 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | LLAP01 | Appointment of Mr Thomas Robert Morgan as a member |