TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2024-07-28 to 2024-03-31

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Member's details changed for Paul Geoffrey John Anderton on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Paul Geoffrey John Anderton as a person with significant control on 2016-04-06

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/11/2224 November 2022 Change of details for Ms Kate Louise Anderton as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Change of details for Ms Kate Louise Anderton as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Member's details changed for Ms Kate Louise Anderton on 2022-11-22

View Document

23/11/2223 November 2022 Member's details changed for Ms Kate Louise Anderton on 2022-11-22

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 1 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

10/12/2010 December 2020 CESSATION OF THOMAS ROBERT MORGAN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MORGAN

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE ANDERTON

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT MORGAN

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY JOHN ANDERTON

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 03/12/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

13/01/1513 January 2015 ANNUAL RETURN MADE UP TO 03/12/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CHERYL MORGAN

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 03/12/13

View Document

20/05/1320 May 2013 LLP MEMBER APPOINTED MRS CHERYL MORGAN

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 ANNUAL RETURN MADE UP TO 03/12/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 LLP MEMBER APPOINTED MR THOMAS ROBERT MORGAN

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 03/12/11

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATE LOUISE ANDERTON / 16/01/2011

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 03/12/10

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/12/0910 December 2009 ANNUAL RETURN MADE UP TO 03/12/09

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

26/08/0826 August 2008 LLP MEMBER APPOINTED KATE LOUISE ANDERTON

View Document

18/08/0818 August 2008 MEMBER RESIGNED CHERYL MORGAN

View Document

18/08/0818 August 2008 MEMBER RESIGNED THOMAS MORGAN

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD LANCASHIRE M3 5JZ

View Document

06/03/086 March 2008 CURR SHO FROM 31/12/2008 TO 31/07/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

29/12/0729 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 10 KEMPTON WAY OFF DORCHESTER WAY MACCLESFIELD CHESHIRE SK10 2WB

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 03/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: TRINITY HOUSE PARSONAGE STREET HULME MANCHESTER M15 5WD

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 03/12/05

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE CHURCHYARD 2 ST MARYS STREET MANCHESTER M15 5RA

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 03/12/04

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 03/12/03

View Document

20/01/0420 January 2004 NEW MEMBER APPOINTED

View Document

20/01/0420 January 2004 NEW MEMBER APPOINTED

View Document

20/01/0420 January 2004 MEMBER RESIGNED

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED TRINITY ASSOCIATES PARTNERSHIP L LP CERTIFICATE ISSUED ON 20/01/04

View Document

03/12/023 December 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company