THE TRI-HARDS GROUP CIC

Company Documents

DateDescription
10/08/2510 August 2025 NewTermination of appointment of Linda Adams as a director on 2025-08-10

View Document

17/01/2517 January 2025 Director's details changed for Linda Adams on 2025-01-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/01/2517 January 2025 Notification of James Dryden as a person with significant control on 2025-01-08

View Document

17/01/2517 January 2025 Director's details changed for Sarah Kenyon on 2025-01-08

View Document

17/01/2517 January 2025 Notification of Sarah Kenyon as a person with significant control on 2025-01-08

View Document

17/01/2517 January 2025 Notification of Linda Adams as a person with significant control on 2025-01-08

View Document

17/01/2517 January 2025 Notification of Jason Knight as a person with significant control on 2025-01-08

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Appointment of Sarah Kenyon as a director on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Zoe Brockbank as a director on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Linda Adams as a director on 2025-01-08

View Document

28/06/2428 June 2024 Appointment of Mr Jason Paul Knight as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Shane David Robertson as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr James Edward Gordon Dryden as a director on 2024-06-28

View Document

28/06/2428 June 2024 Cessation of Shane David Robertson as a person with significant control on 2024-06-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Withdrawal of a person with significant control statement on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Shane David Robertson as a person with significant control on 2023-12-11

View Document

13/09/2313 September 2023 Termination of appointment of Carole Lesley Brown as a director on 2023-09-07

View Document

30/08/2330 August 2023 Registered office address changed from 110 Littleham Road 110 Littleham Road Exmouth Devon EX8 2rd England to 15a Albion Street Exmouth EX8 1JL on 2023-08-30

View Document

25/08/2325 August 2023 Cessation of Michelle Stammers as a person with significant control on 2023-08-07

View Document

25/08/2325 August 2023 Termination of appointment of Neal Edward Charles Stammers as a director on 2023-08-07

View Document

25/08/2325 August 2023 Termination of appointment of Michelle Stammers as a director on 2023-08-07

View Document

25/08/2325 August 2023 Appointment of Ms Zoe Brockbank as a director on 2023-08-07

View Document

25/08/2325 August 2023 Notification of a person with significant control statement

View Document

25/08/2325 August 2023 Cessation of Neal Edward Charles Stammers as a person with significant control on 2023-08-07

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/01/2329 January 2023 Termination of appointment of Victoria Ann Forbes-Perry as a director on 2023-01-29

View Document

28/09/2228 September 2022 Appointment of Mr Shane David Robertson as a director on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mrs Carole Lesley Brown as a director on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mrs Victoria Ann Forbes-Perry as a director on 2022-09-26

View Document

02/03/222 March 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

02/03/222 March 2022 Registered office address changed from Orchard Ridge Ridgeway Ottery St. Mary EX11 1DX England to 110 Littleham Road 110 Littleham Road Exmouth Devon EX8 2rd on 2022-03-02

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/02/2211 February 2022 Appointment of Michelle Stammers as a director on 2022-02-01

View Document

02/02/212 February 2021 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