TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED
Company number 06610057
- Company Overview for TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057)
- Filing history for TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057)
- People for TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057)
- More for TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057)
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 |