Advanced company searchLink opens in new window

TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED

Company number 06610057

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)
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
04 Apr 2024 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 4 April 2024
06 Dec 2023 AP01 Appointment of Mr Ian Lindsay as a director on 5 December 2023
09 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
26 May 2022 TM01 Termination of appointment of Robert James Webb as a director on 25 May 2022
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
18 Nov 2019 AP01 Appointment of Mrs Elizabeth Bernice Gill as a director on 5 September 2019
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 AP03 Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 15 January 2018
01 Aug 2017 AD01 Registered office address changed from Ashby Lowery Residential 7 Bridge Street Northampton NN1 1NH to 11 Cheyne Walk Northampton NN1 5PT on 1 August 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015