TRINITY STREET MANAGEMENT LIMITED - SAWBRIDGEWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-17. Old address: 255 Cranbrook Road Ilford Essex IG1 4th. New address: Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY. 2024-01-17 View Report
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type dormant. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Officers. Officer name: Mrs Jessica Walmsley. Appointment date: 2022-03-30. 2022-03-30 View Report
Officers. Officer name: Valerie Stanley. Termination date: 2022-03-30. 2022-03-30 View Report
Accounts. Accounts type dormant. 2021-12-31 View Report
Confirmation statement. Statement with updates. 2021-11-27 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Accounts. Accounts type dormant. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2016-12-04 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type total exemption small. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2011-12-30 View Report
Accounts. Accounts type total exemption small. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-02-10 View Report
Officers. Officer name: J Nicholson & Son. Change date: 2009-11-23. 2010-02-10 View Report
Officers. Officer name: Valerie Stanley. Change date: 2009-11-23. 2010-02-10 View Report
Accounts. Accounts type total exemption small. 2009-07-15 View Report
Annual return. Legacy. 2009-01-21 View Report
Accounts. Accounts type total exemption small. 2008-09-30 View Report
Annual return. Legacy. 2007-12-19 View Report
Accounts. Accounts type total exemption small. 2007-11-16 View Report
Accounts. Accounts type total exemption small. 2007-01-08 View Report
Annual return. Legacy. 2006-12-11 View Report
Officers. Description: Director resigned. 2006-07-04 View Report
Accounts. Accounts type total exemption small. 2006-01-09 View Report
Annual return. Legacy. 2005-12-20 View Report
Officers. Description: New director appointed. 2005-08-08 View Report
Accounts. Accounts type total exemption small. 2005-01-04 View Report
Annual return. Legacy. 2004-12-02 View Report
Officers. Description: Director resigned. 2004-04-21 View Report
Accounts. Accounts type total exemption small. 2004-01-28 View Report
Officers. Description: Secretary resigned. 2004-01-27 View Report