TRINITY WHITEHOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

01/03/241 March 2024 Termination of appointment of John Williams as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of John Williams as a secretary on 2024-03-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD ALEXANDER / 03/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O HERINGTONS SOLICITORS 21 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HA

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

27/01/1727 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR JOHN WILLIAMS

View Document

21/10/1521 October 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 24/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD ALEXANDER / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JOHN WILLIAMS

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD ALEXANDER / 07/07/2015

View Document

12/11/1412 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 11 NEWLANDS AVENUE BEXHILL ON SEA EAST SUSSEX TN39 4HA

View Document

29/08/1429 August 2014 24/08/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN WATERS

View Document

03/09/133 September 2013 24/08/13 NO MEMBER LIST

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 24/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1117 September 2011 24/08/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 24/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 24/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONALD ALEXANDER / 24/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 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