Advanced company searchLink opens in new window

TRINITY PARK (BIRMINGHAM) MANAGEMENT LIMITED

Company number 02611804

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)
22 Dec 1994 288 Director resigned
24 Nov 1994 288 Director resigned;new director appointed
24 Nov 1994 AA Accounts for a small company made up to 5 April 1994
05 Jun 1994 363s Return made up to 17/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
16 Dec 1993 AA Full accounts made up to 5 April 1993
01 Sep 1993 288 New director appointed
01 Sep 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jun 1993 288 Director resigned;new director appointed
16 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 May 1993 363s Return made up to 17/05/93; change of members
  • 363(288) ‐ Director resigned
29 Jan 1993 403a Declaration of satisfaction of mortgage/charge
21 Oct 1992 AA Full accounts made up to 5 April 1992
09 Oct 1992 88(2)R Ad 24/09/92--------- £ si 2@1=2 £ ic 6/8
14 Aug 1992 288 New director appointed
23 Jul 1992 88(2)R Ad 09/07/92--------- £ si 2@1=2 £ ic 4/6
03 Jun 1992 363b Return made up to 17/05/92; full list of members
19 Feb 1992 88(2) Ad 24/01/92--------- £ si 2@1=2 £ ic 2/4
18 Feb 1992 288 New director appointed
18 Feb 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Dec 1991 288 New director appointed
15 Nov 1991 395 Particulars of mortgage/charge
08 Nov 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Nov 1991 287 Registered office changed on 08/11/91 from: royex house aldermanbury square london EC2V 7LD
08 Nov 1991 288 Director resigned;new director appointed
08 Nov 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned