TRINITY BROOK AT WHETSTONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/05/247 May 2024 Appointment of Trinity Nominees (1) Limited as a secretary on 2024-05-07

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/02/2422 February 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 2024-02-22

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-21

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

20/07/2120 July 2021 Appointment of Mainstay (Secretaries) Limited as a secretary on 2020-09-03

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR KEVIN JOHN PRYOR

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARTIN TAFADZWA MACHIWENYIKA

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE PENDERY-HART / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS LISA JANE PENDERY-HART

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O PENTLAND ESTATE MANAGEMENT SPECIALIST SERVICES BUILDING LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JF

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY PENTLAND ESTATE MANAGEMENT

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM LEE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BLYTHE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 24/06/16 NO MEMBER LIST

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 24/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/07/1410 July 2014 CORPORATE SECRETARY APPOINTED PENTLAND ESTATE MANAGEMENT

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM PENTLAND ESTATE MANAGEMENT LIMITED SPECIALIST SERVICES BUILDING LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JH

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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