Advanced company searchLink opens in new window

TRINITY GREEN COTSWOLD MEWS MANAGEMENT COMPANY LIMITED

Company number 07085019

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)
17 May 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Apr 2024 AP04 Appointment of Chelton Brown Block Management Limited as a secretary on 26 April 2024
28 Apr 2024 TM02 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 26 April 2024
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Feb 2022 AP01 Appointment of Mr Matthew Anthony Cundle as a director on 1 February 2022
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 TM01 Termination of appointment of Neville Kent as a director on 22 January 2020
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
05 Jul 2018 TM01 Termination of appointment of Richard Jon Thompson as a director on 29 June 2018
26 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
31 Jul 2017 TM01 Termination of appointment of Ryan Grant as a director on 1 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Alasdair Scott Cook on 1 July 2017
28 Jul 2017 AD01 Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 28 July 2017
28 Jul 2017 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 1 July 2017
29 Jun 2017 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2017
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016