TRINITY COURT (YEOVIL) LIMITED

04987775
1ST FLOOR, 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 4 Buy now
02 Jan 2024 officers Termination of appointment of director (Ann Marie Pitman) 1 Buy now
02 Jan 2024 officers Termination of appointment of director (Jane Perry) 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 officers Change of particulars for director (Ann Marie Pitman) 2 Buy now
12 Oct 2023 officers Appointment of director (Mr Giles Wrangham) 2 Buy now
30 May 2023 accounts Annual Accounts 4 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 officers Change of particulars for director (Ann Marie Pitman) 2 Buy now
21 Dec 2022 officers Change of particulars for director (Miss Jane Perry) 2 Buy now
06 May 2022 accounts Annual Accounts 4 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 5 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 6 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
21 May 2018 officers Appointment of corporate secretary (Alpha Housing Services Limited) 2 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2018 officers Termination of appointment of secretary (Owen Charles Pope) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 officers Appointment of secretary (Mr Owen Charles Pope) 2 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Sep 2013 accounts Annual Accounts 11 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Alex Simpson) 1 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
08 Dec 2010 officers Appointment of secretary (Mr Alex Simpson) 1 Buy now
08 Dec 2010 officers Termination of appointment of secretary (Carol Lewis) 1 Buy now
04 Aug 2010 officers Change of particulars for secretary (Mrs Carol Elizabeth Lewis) 1 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 accounts Annual Accounts 8 Buy now
03 Jun 2010 officers Appointment of director (Ann Marie Pitman) 3 Buy now
09 Dec 2009 annual-return Annual Return 2 Buy now
09 Dec 2009 officers Change of particulars for director (Jane Perry) 2 Buy now
13 May 2009 accounts Annual Accounts 8 Buy now
10 Dec 2008 annual-return Annual return made up to 08/12/08 2 Buy now
23 May 2008 accounts Annual Accounts 10 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
30 Dec 2007 annual-return Annual return made up to 08/12/07 4 Buy now
08 Jun 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 annual-return Annual return made up to 08/12/06 4 Buy now
23 May 2006 accounts Annual Accounts 8 Buy now
08 Dec 2005 annual-return Annual return made up to 08/12/05 4 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: flat 13 trinity court south street yeovil somerset BA20 1QQ 1 Buy now
19 Apr 2005 accounts Annual Accounts 8 Buy now
04 Jan 2005 officers New director appointed 2 Buy now
20 Dec 2004 officers Secretary resigned 1 Buy now
20 Dec 2004 annual-return Annual return made up to 08/12/04 4 Buy now
20 Dec 2004 officers New secretary appointed 2 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 incorporation Incorporation Company 25 Buy now