THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 4 LTD

05227904
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
04 Mar 2025 accounts Annual Accounts 2 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
12 Sep 2022 officers Appointment of director (Mr Jonathan Paul Smith) 2 Buy now
08 Mar 2022 accounts Annual Accounts 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2016 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
05 Mar 2015 accounts Annual Accounts 2 Buy now
11 Sep 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 accounts Annual Accounts 1 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
10 Sep 2013 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
11 Mar 2013 accounts Annual Accounts 1 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
22 Feb 2012 accounts Annual Accounts 1 Buy now
12 Sep 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
12 Sep 2011 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
12 Sep 2011 officers Termination of appointment of director (Trinity Nominees (2) Limited) 1 Buy now
23 Mar 2011 accounts Annual Accounts 1 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
29 Sep 2010 officers Change of particulars for corporate director (Trinity Nominees (2) Limited) 2 Buy now
29 Sep 2010 officers Termination of appointment of secretary (Peter Halliwell) 1 Buy now
28 Jun 2010 accounts Annual Accounts 1 Buy now
10 Sep 2009 annual-return Annual return made up to 10/09/09 3 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
27 Feb 2009 officers Director appointed trinity nominees (2) LIMITED 2 Buy now
27 Feb 2009 officers Secretary appointed trinity nominees (1) LIMITED 2 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
15 Sep 2008 annual-return Annual return made up to 10/09/08 3 Buy now
15 Sep 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
15 Sep 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
15 Jul 2008 accounts Annual Accounts 1 Buy now
08 Nov 2007 officers Secretary's particulars changed 1 Buy now
11 Sep 2007 annual-return Annual return made up to 10/09/07 2 Buy now
04 Jul 2007 accounts Annual Accounts 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
13 Sep 2006 annual-return Annual return made up to 10/09/06 2 Buy now
13 Apr 2006 accounts Annual Accounts 1 Buy now
15 Sep 2005 annual-return Annual return made up to 10/09/05 2 Buy now
01 Nov 2004 officers Director's particulars changed 1 Buy now
29 Oct 2004 officers New director appointed 3 Buy now
29 Oct 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 incorporation Incorporation Company 18 Buy now