TRINITY COURT DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Removal of liquidator by court order

View Document

30/12/2330 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-25

View Document

12/11/2112 November 2021 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12

View Document

26/07/2126 July 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL ADAMSON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL RAWLINGS

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MR DANIEL MANUS ADAMSON

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O POCHIN'S PLC BROOK LANE MIDDLEWICH CHESHIRE CW10 0JQ

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 03/12/2013

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED ROBERT KENNETH HEYWOOD NICHOLSON

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ALTER ARTICLES 29/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 06/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM POCHIN NICHOLSON / 06/12/2012

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 FACILITY AGREEMENT 18/02/2011

View Document

07/03/117 March 2011 ALTER ARTICLES 18/02/2011

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1022 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1022 November 2010 28/09/10 STATEMENT OF CAPITAL GBP 2008681.00

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JOHN EDWARDS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GARROD

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGHES

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR JAMES WILLIAM POCHIN NICHOLSON

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HEDLEY / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGHES / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES GARROD / 30/11/2009

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 22/02/06

View Document

11/04/0611 April 2006 £ NC 100/1000 22/02/06

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED BRAND NEW CO (182) LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

14/02/0314 February 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