Advanced company searchLink opens in new window

TRICOMM HOUSING (HOLDINGS) LIMITED

Company number 04278621

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)
03 Oct 2008 AA Full accounts made up to 31 December 2007
17 Sep 2008 363a Return made up to 30/08/08; full list of members
02 Sep 2008 AUD Auditor's resignation
16 Jul 2008 288a Director and secretary appointed mark dawson
23 Apr 2008 288b Appointment terminated secretary philip gadsden
23 Apr 2008 288b Appointment terminated director nigel milner
23 Apr 2008 288b Appointment terminated director james spencer-jones
15 Oct 2007 363s Return made up to 30/08/07; no change of members
06 Aug 2007 288a New director appointed
25 Jul 2007 287 Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ
20 Jul 2007 288a New director appointed
17 Jul 2007 155(6)a Declaration of assistance for shares acquisition
17 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
07 Jul 2007 395 Particulars of mortgage/charge
19 Jun 2007 287 Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Secretary resigned
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New secretary appointed
11 May 2007 AA Full accounts made up to 31 December 2006
13 Nov 2006 288b Director resigned