FORTE TRINITY LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/07/2317 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 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

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HUGH BEST / 02/08/2019

View Document

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

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BEST

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR AIMEE CARNEY

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARE

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1922 August 2019 ADOPT ARTICLES 01/08/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTIAN PETER JAMES BEST

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARE

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/06/1719 June 2017 ADOPT ARTICLES 13/12/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS AIMEE CHRISTINA KIMBERLEY ANNE CARNEY

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

13/06/1613 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 41 ST THOMAS' ROAD CHORLEY LANCASHIRE PR7 1JE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HUGH BEST / 02/06/2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA BEST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA BEST

View Document

29/05/1529 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN BENNETT / 18/08/2013

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEILA BEST / 15/08/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HUGH BEST / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BEST / 01/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD

View Document

31/01/1231 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED STEPHEN IAN BENNETT

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WALKER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 ADOPT ARTICLES 31/05/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED FORTE TRINITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 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