TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER ONE LIMITED

05402031
1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 2 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 officers Change of particulars for corporate secretary (Alpha Housing Services Limited) 1 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 officers Appointment of corporate secretary (Alpha Housing Services Limited) 2 Buy now
17 Jan 2024 officers Termination of appointment of secretary (Blocsphere Property Management Limited) 1 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 accounts Annual Accounts 2 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2023 officers Appointment of director (Mr Jonathan Charles Langdon) 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Benjamin Walker) 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
29 Jul 2022 officers Appointment of director (Mr Geoffrey Rupert Cox) 2 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2021 officers Termination of appointment of director (Robert Edward George Cross) 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Appointment of corporate secretary (Blocsphere Property Management Limited) 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jan 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
25 Jan 2018 officers Change of particulars for director (Mr Robert Edward George Cross) 2 Buy now
25 Jan 2018 officers Termination of appointment of secretary (Sara Gosman) 1 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2016 accounts Annual Accounts 5 Buy now
14 Jun 2016 officers Change of particulars for secretary (Sara Jenkins) 1 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 5 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Termination of appointment of director (Michael Shepherd) 1 Buy now
19 Dec 2012 officers Appointment of director (Mr Benjamin Walker) 2 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 officers Change of particulars for director (Robert Edward George Cross) 2 Buy now
04 Apr 2012 officers Change of particulars for director (Michael Sidney Shepherd) 2 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2012 officers Termination of appointment of secretary (Tms South West Limited) 2 Buy now
19 Jan 2012 officers Termination of appointment of director (Shaun Regan) 1 Buy now
13 Jan 2012 officers Change of particulars for secretary (Sara Jenkins) 2 Buy now
12 Jan 2012 officers Appointment of secretary (Sara Jenkins) 1 Buy now
09 Jan 2012 officers Termination of appointment of director (Kenneth Davies) 2 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 officers Change of particulars for director (Shaun Kevin John Regan) 3 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 officers Change of particulars for corporate secretary (Tms South West Limited) 3 Buy now
06 Oct 2010 accounts Annual Accounts 8 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
06 Oct 2009 accounts Annual Accounts 8 Buy now
24 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ 1 Buy now
11 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 1 Buy now
30 Mar 2009 annual-return Annual return made up to 23/03/09 3 Buy now
07 Feb 2009 officers Director's change of particulars / michael shepherd / 30/01/2009 1 Buy now
26 Aug 2008 accounts Annual Accounts 8 Buy now
28 Mar 2008 annual-return Annual return made up to 23/03/08 3 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
06 Dec 2007 accounts Annual Accounts 8 Buy now
07 Sep 2007 officers Secretary resigned 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers New secretary appointed 2 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: persimmon homes fulford york YO19 4FE 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
22 May 2007 annual-return Annual return made up to 23/03/07 2 Buy now
21 May 2007 officers New director appointed 1 Buy now
17 May 2007 officers New director appointed 1 Buy now
03 Nov 2006 accounts Annual Accounts 2 Buy now
18 Apr 2006 annual-return Annual return made up to 23/03/06 2 Buy now
21 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
23 Mar 2005 incorporation Incorporation Company 26 Buy now