TRINITY HOMES SOUTH LIMITED

57a Broadway, Leigh-On-Sea, SS9 1PE, Essex, United Kingdom
StatusACTIVE
Company No.04920862
CategoryPrivate Limited Company
Incorporated03 Oct 2003
Age20 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael chittenden

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed tony michael richards

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael chittenden / 02/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

(Y/N) STUDIO LIMITED

8 ANDOVER COURT 5 MINT STREET,LONDON,E2 6FX

Number:10562404
Status:ACTIVE
Category:Private Limited Company

CHRONICLE JEWELLERY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:10166942
Status:ACTIVE
Category:Private Limited Company

ITINSELL LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:09518416
Status:ACTIVE
Category:Private Limited Company

KEY APPRAISAL LIMITED

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

P3M PARTNERS LIMITED

222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:05529140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source