TRINITY MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

06/03/246 March 2024 Cessation of Robin Paul Carpenter as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Robin Paul Carpenter as a director on 2024-03-05

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Notification of Robin Paul Carpenter as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Robin Paul Carpenter as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Hanne Borggaard Tuson as a director on 2023-12-31

View Document

02/01/242 January 2024 Cessation of Hanne Borggaard Tuson as a person with significant control on 2023-12-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Notification of Peter O'brien as a person with significant control on 2021-11-17

View Document

22/11/2122 November 2021 Appointment of Mr Peter O'brien as a director on 2021-11-17

View Document

21/10/2121 October 2021 Director's details changed for John Hugh Goldsmith on 2021-10-08

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

14/07/2114 July 2021 Termination of appointment of Simon Richard Puttock as a director on 2021-07-14

View Document

14/07/2114 July 2021 Cessation of Simon Richard Puttock as a person with significant control on 2021-07-14

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD PUTTOCK / 12/10/2020

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD PUTTOCK

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR SIMON RICHARD PUTTOCK

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA ROGERS

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ANNE FACER

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGH GOLDSMITH

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNE BORGGAARD TUSON

View Document

15/10/1815 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MS SHEILA ANNE FACER

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESTON

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/01/131 January 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNA BORGGAARD TUSON / 16/01/2012

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARPENTER

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED HANNE TUSON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED JOHN COOMER PRESTON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SARA ROGERS

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LOWE

View Document

10/12/1010 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR WINIFRED FARR

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA YOUNG

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA YOUNG / 06/09/2008

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS IP32 7FA

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PRESTON

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BIDWELL / 06/09/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/10/04; CHANGE OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 09/10/00; CHANGE OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/976 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 09/10/91; CHANGE OF MEMBERS

View Document

08/11/918 November 1991

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 08/10/90; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 Accounts for a small company made up to 1988-12-31

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989

View Document

14/11/8814 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/11/8814 November 1988

View Document

08/11/888 November 1988

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: TARTAN HOUSE ETNA ROAD BURY ST EDMUNDS SUFFOLK

View Document

14/09/8814 September 1988 WD 25/08/88 AD 11/08/88--------- £ SI 47@1=47 £ IC 2/49

View Document

14/09/8814 September 1988

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988

View Document

12/04/8812 April 1988

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

28/08/8728 August 1987

View Document

08/06/878 June 1987 Incorporation

View Document

08/06/878 June 1987 Incorporation

View Document

08/06/878 June 1987 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