TRINITY HOMES SOUTH LIMITED
Status | ACTIVE |
Company No. | 04920862 |
Category | Private Limited Company |
Incorporated | 03 Oct 2003 |
Age | 20 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TRINITY HOMES SOUTH LIMITED is an active private limited company with number 04920862. It was incorporated 20 years, 7 months, 29 days ago, on 03 October 2003. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, Essex, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-22
Psc name: Mr Tony Michael Richards
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE
Change date: 2022-08-26
Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Michael Richards
Change date: 2022-08-15
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Ms Rachel Kirby
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Tony Michael Richards
Documents
Change person secretary company with change date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-15
Officer name: Tony Michael Richards
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-15
Psc name: Mr Tony Michael Richards
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 11 Jul 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Kirby
Change date: 2020-03-01
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT
Change date: 2019-08-01
Old address: 203 London Road Hadleigh Benfleet Essex SS7 2rd
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Ms Rachel Kirby
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 05 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Kirby
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD
New address: 203 London Road Hadleigh Benfleet Essex SS7 2RD
Change date: 2014-11-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Tony Michael Richards
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-01
Officer name: Tony Michael Richards
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 22 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 24 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael chittenden
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from wood hall manor woodhall drive sutton suffolk IP12 3EG
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed tony michael richards
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael chittenden / 02/01/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; no change of members
Documents
Legacy
Date: 19 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: suite 2B 2ND floor phoenix house christopher martin road basildon essex SS14 3EZ
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: 1-5 nelson street southend on sea essex SS1 1EL
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: 49 romsey road benfleet essex SS7 5TP
Documents
Legacy
Date: 28 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 08 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shrubland properties LIMITED\certificate issued on 08/03/04
Documents
Legacy
Date: 09 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 09/12/03 from: 49 romsey road benfleet essex SS7 5TP
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: edbrooke house, st johns road woking surrey GU21 1SE
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 ANDOVER COURT 5 MINT STREET,LONDON,E2 6FX
Number: | 10562404 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 10166942 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILBERFORCE HOUSE,LONDON,NW4 4QE
Number: | 09518416 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE, 3 BULLACE LANE,KENT,DA1 1BB
Number: | 06511634 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGUEDOC HOLIDAY HOMES LIMITED
THAMES HOUSE,BOURNE END,SL8 5AS
Number: | 04062049 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 05529140 |
Status: | ACTIVE |
Category: | Private Limited Company |