TRINITY HOUSE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

17/01/2417 January 2024 Part of the property or undertaking has been released from charge 031351070013

View Document

17/01/2417 January 2024 Satisfaction of charge 031351070011 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 031351070010 in full

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

04/05/204 May 2020 ADOPT ARTICLES 31/03/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031351070012

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 CESSATION OF ALAN GEORGE BLACK AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUPERT KAY BLACK / 02/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM CHESTNUT FARM SAND HUTTON YORK NORTH YORKSHIRE YO41 1LB

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BLACK / 02/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUPERT KAY BLACK / 02/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUPERT KAY BLACK / 02/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BLACK / 02/06/2017

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031351070013

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031351070012

View Document

03/01/163 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031351070011

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031351070010

View Document

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 660

View Document

15/09/1515 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BLACK / 01/05/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BLACK / 08/12/2012

View Document

11/01/1311 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1131 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUPERT KAY BLACK / 02/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MRS ELIZABETH BLACK

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY SIMON BLACK

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES LEWIS OGDEN

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 £ IC 330/210 02/04/05 £ SR 120@1=120

View Document

07/04/057 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: MOORGATE HOUSE, CLIFTON MOORGATE, YORK, NORTH YORKSHIRE YO3 4WY

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 08/07/96

View Document

17/07/9617 July 1996 ADOPT MEM AND ARTS 08/07/96

View Document

17/07/9617 July 1996 REDESIGNATION 08/07/96

View Document

17/07/9617 July 1996 CONVE 08/07/96

View Document

28/04/9628 April 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO.11) LIMITE D CERTIFICATE ISSUED ON 29/04/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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