- Company Overview for TRINITY VALE GATE NO.7 LIMITED (06259994)
- Filing history for TRINITY VALE GATE NO.7 LIMITED (06259994)
- People for TRINITY VALE GATE NO.7 LIMITED (06259994)
- More for TRINITY VALE GATE NO.7 LIMITED (06259994)
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) |
---|---|---|---|
14 Feb 2014 | AP01 | Appointment of Dr Gillian Whittaker as a director | |
14 Feb 2014 | AP01 | Appointment of Erica Elizabeth Gisela Reading as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Geoffrey Robson as a director | |
14 Feb 2014 | TM02 | Termination of appointment of Remus Management Limited as a secretary | |
14 Feb 2014 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England on 14 February 2014 | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Oct 2013 | CH04 | Secretary's details changed for Remus Management Limited on 8 October 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 25 May 2013 no member list | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 25 May 2012 no member list | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 25 May 2011 no member list | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 25 May 2010 no member list | |
12 Jul 2010 | CH04 | Secretary's details changed for Remus Management Limited on 1 October 2009 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Nov 2009 | AP04 | Appointment of Remus Management Limited as a secretary | |
11 Nov 2009 | TM01 | Termination of appointment of Tempsford Oaks Limited as a director | |
11 Nov 2009 | TM02 | Termination of appointment of Deborah Hamilton as a secretary | |
11 Nov 2009 | TM01 | Termination of appointment of Deborah Hamilton as a director | |
21 Oct 2009 | CH01 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 44 essex street strand london WC2R 3JF | |
01 Oct 2009 | 288a | Director appointed geoffrey robson |