TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER ONE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Jonathan Charles Langdon on 2025-03-23

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 1 Chartfield House C/O Alpha Housing Services Ltd, Castle Street Taunton TA1 4AS England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-02-08

View Document

08/02/248 February 2024 Secretary's details changed for Alpha Housing Services Limited on 2024-02-08

View Document

17/01/2417 January 2024 Termination of appointment of Blocsphere Property Management Limited as a secretary on 2024-01-04

View Document

17/01/2417 January 2024 Registered office address changed from Derwent House C/O Blocsphere Property Management Eco Park Road Ludlow SY8 1FF United Kingdom to 1 Chartfield House C/O Alpha Housing Services Ltd, Castle Street Taunton TA1 4AS on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Alpha Housing Services Limited as a secretary on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2022-12-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Appointment of Mr Jonathan Charles Langdon as a director on 2023-08-09

View Document

06/07/236 July 2023 Termination of appointment of Benjamin Walker as a director on 2022-08-08

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/09/2127 September 2021 Termination of appointment of Robert Edward George Cross as a director on 2021-05-27

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/03/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY SARA GOSMAN

View Document

25/01/1825 January 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GEORGE CROSS / 18/12/2017

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/O BERKELEY HALL LIMITED VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA JENKINS / 13/05/2016

View Document

18/04/1618 April 2016 23/03/16 NO MEMBER LIST

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 23/03/15 NO MEMBER LIST

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 23/03/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 23/03/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEPHERD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED MR BENJAMIN WALKER

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIDNEY SHEPHERD / 20/03/2012

View Document

04/04/124 April 2012 23/03/12 NO MEMBER LIST

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD GEORGE CROSS / 20/03/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN REGAN

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA JENKINS / 12/01/2012

View Document

12/01/1212 January 2012 SECRETARY APPOINTED SARA JENKINS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN JOHN REGAN / 14/07/2011

View Document

28/03/1128 March 2011 23/03/11 NO MEMBER LIST

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 23/03/10 NO MEMBER LIST

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPHERD / 30/01/2009

View Document

26/08/0826 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PERSIMMON HOMES FULFORD YORK YO19 4FE

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 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