TRINITY PROPERTY & LEISURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/02/1628 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
28/02/1628 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MIREHOUSE / 11/08/2015 |
28/02/1628 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN N/A CALDER / 30/09 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM HURST FARM SNAILING LANE GREATHAM HANTS GU33 6HQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LADY HAVERING GILLIAN N/A CALDER / 17/02 |
18/02/1018 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE MIREHOUSE / 17/02/2010 |
20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CALDER / 19/02/2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HURST FARM SNAILING LANE GREATHAM HAMPSHIRE GU33 6HQ |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 8 ATKINSON HOUSE, THE OLD TURN PIKE, HONLEY HUDDERSFIELD HD9 6PD |
20/02/0820 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
09/07/079 July 2007 | DIRECTOR RESIGNED |
09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | SECRETARY RESIGNED |
08/03/078 March 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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