TRINITY GATEWAY COMMUNITY SERVICES

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Termination of appointment of Andrew John Williams as a director on 2024-10-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Registered office address changed from Office 6 Quay West Business Centre Quay Lane Gosport Hampshire PO12 4LJ England to Unit 8 the Old Railway Spring Garden Lane Gosport Hampshire PO12 1FQ on 2023-01-13

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE MESSENGER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 3 BASEPOINT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 6 BASEPOINT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073053520001

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 ADOPT ARTICLES 20/05/2015

View Document

02/11/152 November 2015 ARTICLES OF ASSOCIATION

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS CLARE ELIZABETH MESSENGER

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 7 BASEPOINT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR CATRIONA NASON

View Document

04/08/154 August 2015 06/07/15 NO MEMBER LIST

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE HORWELL

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS SHEILA SUSAN GARDNER

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS CATRIONA MARIA NASON

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 176 SEGENSWORTH ROAD TITCHFIELD PARK FAREHAM HAMPSHIRE PO15 5EJ

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIONA NASON

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA GARDNER

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MRS LOUISE VICTORIA HAYLEY HORWELL

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

07/07/147 July 2014 06/07/14 NO MEMBER LIST

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS SHEILA SUSAN GARDNER

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MRS MICHELE CAROLYN JOHNSON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN BLACKMAN

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM BROCKHURST BAPTIST NETHERTON ROAD GOSPORT HAMPSHIRE PO12 4PH ENGLAND

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR KIM MICHAEL GEORGE BEAZLEY

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD WILSON / 04/02/2014

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR KIM BEAZLEY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS CATRIONA MARIA NASON

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR PETER GERALD WILSON

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINGS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 06/07/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/03/1315 March 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

22/08/1222 August 2012 06/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 ADOPT ARTICLES 20/03/2012

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MICHAEL STEPHEN LESLIE JENKINGS

View Document

05/04/125 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

05/04/125 April 2012 DIRECTOR APPOINTED KIM MICHAEL GEORGE BEAZLEY

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM BROCKHURST BAPTIST CHURCH NETHERTON ROAD GOSPORT HAMPSHIRE PO123AT ENGLAND

View Document

30/08/1130 August 2011 06/07/11 NO MEMBER LIST

View Document

06/07/106 July 2010 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