Advanced company searchLink opens in new window

TRINITY MEDICAL PROPERTIES LIMITED

Company number 05625940

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)
18 Nov 2019 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to The Brew House Greenalls Avenue Warrington WA4 6HL
02 Oct 2019 AA Accounts for a small company made up to 31 March 2019
26 Sep 2019 AP01 Appointment of Mr Simon Oborn as a director on 26 September 2019
28 Jun 2019 TM01 Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019
03 Jun 2019 TM01 Termination of appointment of Claire Rick as a director on 18 April 2019
03 Jun 2019 TM01 Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019
09 May 2019 AP01 Appointment of Claire Rick as a director on 18 April 2019
09 May 2019 AP01 Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019
27 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
09 Nov 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 31 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Patrick William Lowther on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Simon Gould on 5 March 2018
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
08 Jan 2018 AP01 Appointment of Simon Gould as a director on 8 January 2018
08 Jan 2018 AP01 Appointment of Mr Patrick William Lowther as a director on 8 January 2018
04 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with updates
31 Oct 2017 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017
30 Oct 2017 TM01 Termination of appointment of Carolyn Jones as a director on 22 October 2017
03 Oct 2017 AA Full accounts made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
23 Nov 2016 AD04 Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
23 Nov 2016 AD04 Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
03 Oct 2016 AA Full accounts made up to 31 March 2016