THE TRINITY VIEW ONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/03/2531 March 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Cessation of Robert Simonds as a person with significant control on 2025-03-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Anthony Paul Orsman on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Termination of appointment of Ben Conway as a director on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Anthony Paul Orsman as a director on 2024-11-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

03/11/213 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-03

View Document

15/10/2115 October 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-15

View Document

30/07/2130 July 2021 Appointment of Mr Ben Conway as a director on 2021-07-17

View Document

30/07/2130 July 2021 Termination of appointment of Robert Simonds as a director on 2021-07-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMONDS

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 12/03/2018

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR FLORENCE EDGAR

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
C/O CPBIGWOOD MANAGEMENT LLP
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
C/O CPBIGWOOD MANAGEMENT LLP
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD / 15/02/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED FLORENCE EDGAR

View Document

24/01/1224 January 2012 TERMINATE SEC APPOINTMENT

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR PETER WILLIAM JORDAN

View Document

17/01/1217 January 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOKE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 9 CONGREVE WAY STRATFORD UPON AVON WARKS CV37 7JX

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN

View Document

23/05/1123 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK COOKE / 07/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MANN / 07/05/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR EVERDIRECTOR LIMITED

View Document

15/06/0915 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CHRISTOPHER WILLIAM MANN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED STEVEN MARK COOKE

View Document

11/05/0911 May 2009 07/05/09 NO MEMBER LIST

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 22/09/03

View Document

28/09/0328 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

07/05/037 May 2003 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