2 TRINITY CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

13/10/2413 October 2024 Termination of appointment of Toby Colbourn as a director on 2024-10-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Appointment of Jai Doshi as a director on 2024-06-07

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/06/199 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/06/165 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM FLAT 2 2 TRINITY CRESCENT LONDON SW17 7AE

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/07/121 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/11/1112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VAZQUEZ-ADUA / 30/09/2010

View Document

17/01/1117 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOOPER / 30/09/2010

View Document

28/11/1028 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MARK JEREMY ROBSON

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: GRAINGER TRUST PLC 2ND FLOOR TIMES SQUARE SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE1 4EP

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information