TRINITY FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Lesley Anne Carpenter on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Ms Seraphina Granelli as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Arjan Reza Keshavarz on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 13a Mill Lane Wimborne Dorset BH21 1LN United Kingdom to Brooke House Oakley Hill Wimborne Dorset BH211RJ on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Phillip Christopher Gareth Jones on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Phillip Christopher Gareth Jones on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Ricardo Alexandre Raposo Araujo on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Ms Mia Catrina Chang on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Anne Irwin-Brown on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Ms Seraphina Granelli on 2025-04-01

View Document

01/04/251 April 2025 Secretary's details changed for Ms Seraphina Granelli on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Miss Geeta Sanker on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Miss Geeta Sanker on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Catherine Mary Axtell Rouf on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Ricardo Alexandre Raposo Araujo on 2025-04-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Christopher Charles Henry Symes as a director on 2024-02-22

View Document

08/08/248 August 2024 Termination of appointment of Celandine Rose Wade as a director on 2024-02-22

View Document

08/08/248 August 2024 Appointment of Ms Nadia Al Iahiq as a director on 2024-02-22

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Secretary's details changed for Ms Seraphina Granelli on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 297 Trinity Road London SW18 3SN to 13a Mill Lane Wimborne Dorset BH21 1LN on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Ricardo Alexandre Raposo Araujo on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Lesley Anne Carpenter on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mrs Anne Irwin-Brown on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mr Phillip Christopher Gareth Jones on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mr Arjan Reza Keshavarz on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mrs Catherine Mary Axtell Rouf on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Ms Seraphina Granelli on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Miss Geeta Sanker on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ARJAN REZA KESHAVARZ

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR FAYE MARRIOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHY MARY AXTELL ROUF / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHY MARY AXTELL ROUF / 22/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS CATHY MARY AXTELL ROUF

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE SMITH

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT BENFOLD

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRY SYMES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS MIA CATRINA CHANG

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL LUND

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS CELANDINE ROSE WADE

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 DIRECTOR APPOINTED MR DANIEL WILLIAM LUND

View Document

11/01/1611 January 2016 15/12/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 SECOND FILING WITH MUD 15/12/14 FOR FORM AR01

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN LITTLER

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEETA SANKER / 01/12/2014

View Document

08/01/158 January 2015 15/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MISS FAYE OLIVIA MARRIOTT

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS GEETA SANKER

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 15/12/13 NO MEMBER LIST

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE JAMES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 15/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXIS LEONIDOU

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXIS LEONIDOU

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER GARETH JONES

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR SCOTT FERRIS BENFOLD

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MISS ZOE SMITH

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 15/12/11 NO MEMBER LIST

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 15/12/10 NO MEMBER LIST

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 15/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS LEONIDOU / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT HAYES / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE JAMES / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ALEXIS LEONIDOU

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE CARPENTER / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LITTLER / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DONALD WILSON / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERAPHINA GRANELLI / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM WADDINGHAM / 12/01/2010

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 15/12/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXIS SCOTT

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA DONNITHORNE

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 15/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 15/12/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 15/12/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ANNUAL RETURN MADE UP TO 15/12/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 ANNUAL RETURN MADE UP TO 15/12/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ANNUAL RETURN MADE UP TO 15/12/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 15/12/99

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 ANNUAL RETURN MADE UP TO 15/12/98

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 15/12/97

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 15/12/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 15/12/95

View Document

08/01/958 January 1995 ANNUAL RETURN MADE UP TO 15/12/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 15/12/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993 ANNUAL RETURN MADE UP TO 15/12/92

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 15/12/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/9024 October 1990 ANNUAL RETURN MADE UP TO 15/10/90

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/904 April 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/04/8622 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8327 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8327 January 1983 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