TRINITY HOUSE (YORK) MANAGEMENT COMPANY LIMITED - YORK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-29 View Report
Accounts. Accounts type dormant. 2023-05-29 View Report
Accounts. Accounts type dormant. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-05-03 View Report
Accounts. Accounts type dormant. 2020-05-03 View Report
Accounts. Accounts type dormant. 2019-12-22 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type dormant. 2018-08-04 View Report
Confirmation statement. Statement with no updates. 2018-08-04 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-07-05 View Report
Gazette. Gazette notice voluntary. 2018-06-12 View Report
Dissolution. Dissolution application strike off company. 2018-06-04 View Report
Accounts. Accounts type dormant. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-05-21 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-22 View Report
Accounts. Accounts type total exemption small. 2015-12-20 View Report
Annual return. With made up date full list shareholders. 2015-05-16 View Report
Officers. Change date: 2014-06-30. Officer name: Mr Stephen Barry Hazell. 2015-05-16 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Accounts. Change account reference date company previous shortened. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-04-19 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Address. Change date: 2013-05-13. Old address: 126 the Mount York YO24 1AS United Kingdom. 2013-05-13 View Report
Accounts. Accounts type dormant. 2013-01-26 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Officers. Officer name: Stephen Hazell. 2012-05-31 View Report
Accounts. Accounts type dormant. 2012-01-31 View Report
Officers. Officer name: Mr Steven John Worrall. 2011-12-12 View Report
Gazette. Gazette filings brought up to date. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Officers. Officer name: Jon Hegarty. 2011-08-09 View Report
Officers. Change date: 2011-04-10. Officer name: Mr Stephen Barry Hazell. 2011-08-09 View Report
Gazette. Gazette notice compulsary. 2011-08-09 View Report
Accounts. Accounts type dormant. 2011-01-15 View Report
Annual return. With made up date full list shareholders. 2010-06-26 View Report
Officers. Officer name: Mr Jon Hegarty. Change date: 2010-04-10. 2010-06-26 View Report
Officers. Officer name: Mr Stephen Barry Hazell. Change date: 2010-04-10. 2010-06-26 View Report
Accounts. Accounts type dormant. 2010-01-08 View Report
Annual return. Legacy. 2009-07-07 View Report
Officers. Description: Director appointed mr jon hegarty. 2008-06-16 View Report
Officers. Description: Appointment terminated secretary turner little company secretaries LIMITED. 2008-06-16 View Report
Officers. Description: Appointment terminated director turner little company nominees LIMITED. 2008-06-16 View Report
Officers. Description: Secretary appointed mr stephen barry hazell. 2008-06-13 View Report
Address. Description: Registered office changed on 13/06/2008 from 126 mount parade york north yorkshire YO24 1AS uk. 2008-06-13 View Report
Officers. Description: Director appointed mr stephen barry hazell. 2008-06-13 View Report