THE TRINITY CLOSE AND HASTINGS ROAD MANAGEMENT COMPANY LIMITED

04254627
10 TRINITY CLOSE BROMLEY ENGLAND BR2 8ND

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 accounts Annual Accounts 7 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 5 Buy now
16 Apr 2021 accounts Annual Accounts 5 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 5 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 officers Appointment of director (Ms Shelley Louise Fey) 2 Buy now
08 May 2019 accounts Annual Accounts 5 Buy now
26 Mar 2019 officers Termination of appointment of director (Janet Fey) 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 5 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2017 accounts Annual Accounts 5 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Mar 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
08 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
28 Feb 2015 officers Termination of appointment of director (Sandra Carpenter) 1 Buy now
28 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Brenda Howarth) 1 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Linda James) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Katherine Blair) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Kevin Hewitt) 1 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
19 Dec 2013 annual-return Annual Return 8 Buy now
19 Dec 2013 address Move Registers To Registered Office Company 1 Buy now
05 Apr 2013 accounts Annual Accounts 3 Buy now
15 Dec 2012 annual-return Annual Return 8 Buy now
27 Apr 2012 officers Termination of appointment of director (Iris Lower) 1 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 10 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 11 Buy now
23 Nov 2010 address Move Registers To Sail Company 1 Buy now
23 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
23 Nov 2010 officers Change of particulars for director (Brenda Margaret Howarth) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Iris Lower) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Kevin Charles Hewitt) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Kay Hackett) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Janet Fey) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Sandra Carpenter) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Miss Katherine Amy Blair) 2 Buy now
22 Nov 2010 address Move Registers To Sail Company 1 Buy now
21 Nov 2010 address Change Sail Address Company 1 Buy now
18 Nov 2010 officers Termination of appointment of director (Freda Wilkinson) 1 Buy now
11 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 annual-return Annual Return 20 Buy now
14 Dec 2009 officers Change of particulars for secretary (Linda James) 1 Buy now
14 Dec 2009 officers Change of particulars for director (Iris Lower) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Kay Hackett) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Kevin Charles Hewitt) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Janet Fey) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Sandra Carpenter) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Brenda Margaret Howarth) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Katherine Amy Blair) 2 Buy now
06 Mar 2009 accounts Annual Accounts 9 Buy now
02 Dec 2008 annual-return Return made up to 20/11/08; full list of members 11 Buy now
26 Mar 2008 annual-return Return made up to 18/07/07; full list of members 16 Buy now
01 Mar 2008 officers Director appointed kay hackett 2 Buy now
01 Mar 2008 officers Director appointed sandra carpenter 2 Buy now
01 Mar 2008 officers Director appointed janet fey 2 Buy now
01 Mar 2008 officers Director appointed kevin charles hewitt 2 Buy now
01 Mar 2008 officers Director appointed katherine amy blair 2 Buy now
01 Mar 2008 officers Director appointed brenda margaret howarth 2 Buy now
01 Mar 2008 officers Director appointed freda wilkinson 2 Buy now
01 Mar 2008 officers Director appointed iris lower 2 Buy now
01 Mar 2008 officers Secretary appointed linda james 2 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 5 trinity close bromley kent BR2 8ND 2 Buy now
01 Mar 2008 officers Appointment terminated director mary gibbs 2 Buy now
01 Mar 2008 officers Appointment terminated director mary hanlon 2 Buy now
01 Mar 2008 officers Appointment terminated director susan cairrao 2 Buy now
01 Mar 2008 officers Appointment terminated secretary goodacre property services LTD 2 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from 132 heathfield road keston kent BR2 6BA 1 Buy now
28 Jan 2008 accounts Annual Accounts 9 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
12 Dec 2006 accounts Annual Accounts 10 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
02 Aug 2006 annual-return Return made up to 18/07/06; no change of members 7 Buy now
16 Jun 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
19 May 2006 accounts Annual Accounts 9 Buy now
12 Dec 2005 annual-return Return made up to 18/07/05; no change of members 7 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 2 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: 14 trinity close bromley kent BR2 8ND 1 Buy now
22 Dec 2004 accounts Annual Accounts 8 Buy now
11 Dec 2004 officers Director resigned 1 Buy now
28 Jul 2004 annual-return Return made up to 18/07/04; full list of members 14 Buy now
23 Jan 2004 resolution Resolution 11 Buy now
23 Jan 2004 accounts Annual Accounts 9 Buy now
23 Jan 2004 officers Director resigned 1 Buy now