Download leads from Nexok and grow your business. Find out more

Trinity Gardens (Gravesend) No.1 Residents Company Limited

Documents

Total Documents221
Total Pages1,235

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates
15 December 2023Termination of appointment of Tracey Lee White as a director on 15 December 2023
28 June 2023Accounts for a dormant company made up to 31 December 2022
23 December 2022Confirmation statement made on 20 December 2022 with updates
30 August 2022Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022
25 August 2022Accounts for a dormant company made up to 31 December 2021
20 December 2021Confirmation statement made on 20 December 2021 with updates
17 December 2021Confirmation statement made on 17 December 2021 with no updates
17 December 2021Notification of a person with significant control statement
17 December 2021Cessation of June Dean as a person with significant control on 17 December 2021
7 June 2021Accounts for a dormant company made up to 31 December 2020
4 May 2021Confirmation statement made on 3 May 2021 with updates
4 May 2021Cessation of Janice Bass as a person with significant control on 31 July 2020
22 April 2021Appointment of Ms Rhianna Louise Naugton as a director on 21 April 2021
24 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 34
31 July 2020Termination of appointment of Janice Bass as a director on 31 July 2020
21 July 2020Appointment of Ms Tracey Lee White as a director on 21 July 2020
8 July 2020Accounts for a dormant company made up to 31 December 2019
15 May 2020Confirmation statement made on 3 May 2020 with updates
11 May 2020Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
19 February 2020Cessation of Iain James Hooker as a person with significant control on 23 October 2019
19 February 2020Termination of appointment of Iain James Hooker as a director on 23 October 2019
27 June 2019Termination of appointment of Simon John Biscoe as a director on 26 June 2019
27 June 2019Cessation of Simon John Biscoe as a person with significant control on 26 June 2019
8 May 2019Confirmation statement made on 3 May 2019 with updates
24 April 2019Accounts for a dormant company made up to 31 December 2018
18 June 2018Accounts for a dormant company made up to 31 December 2017
16 May 2018Confirmation statement made on 3 May 2018 with updates
1 December 2017Notification of June Dean as a person with significant control on 28 November 2017
1 December 2017Appointment of Ms June Dean as a director on 28 November 2017
1 December 2017Appointment of Ms June Dean as a director on 28 November 2017
1 December 2017Notification of June Dean as a person with significant control on 28 November 2017
23 May 2017Accounts for a dormant company made up to 31 December 2016
23 May 2017Accounts for a dormant company made up to 31 December 2016
16 May 2017Confirmation statement made on 3 May 2017 with updates
16 May 2017Confirmation statement made on 3 May 2017 with updates
11 December 2016Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
11 December 2016Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
22 September 2016Accounts for a dormant company made up to 31 December 2015
22 September 2016Accounts for a dormant company made up to 31 December 2015
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170
24 June 2015Termination of appointment of Alida Christensen as a director on 24 June 2015
24 June 2015Termination of appointment of Alida Christensen as a director on 24 June 2015
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 170
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 170
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 170
8 May 2015Accounts for a dormant company made up to 31 December 2014
8 May 2015Accounts for a dormant company made up to 31 December 2014
26 September 2014Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
26 September 2014Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 170
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 170
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 170
28 April 2014Termination of appointment of Raymond Denney as a director
28 April 2014Termination of appointment of Raymond Denney as a director
14 February 2014Accounts for a dormant company made up to 31 December 2013
14 February 2014Accounts for a dormant company made up to 31 December 2013
2 November 2013Termination of appointment of Jason Gunner as a director
2 November 2013Termination of appointment of Brenda Munday as a director
2 November 2013Termination of appointment of Jason Gunner as a director
2 November 2013Director's details changed for Iain James Hooked on 1 November 2013
2 November 2013Director's details changed for Iain James Hooked on 1 November 2013
2 November 2013Termination of appointment of Brenda Munday as a director
2 November 2013Director's details changed for Iain James Hooked on 1 November 2013
31 October 2013Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 31 October 2013
31 October 2013Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 31 October 2013
26 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
26 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
26 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
1 March 2013Accounts for a dormant company made up to 31 December 2012
1 March 2013Accounts for a dormant company made up to 31 December 2012
4 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
4 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
4 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
17 May 2012Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012
17 May 2012Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012
17 April 2012Full accounts made up to 31 December 2011
17 April 2012Full accounts made up to 31 December 2011
9 February 2012Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012
9 February 2012Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012
9 February 2012Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012
10 November 2011Appointment of Janice Bass as a director
10 November 2011Appointment of Janice Bass as a director
15 September 2011Termination of appointment of Christopher Williams as a director
15 September 2011Termination of appointment of Christopher Williams as a director
27 July 2011Director's details changed for Brenda Joan Munday on 27 July 2011
27 July 2011Director's details changed for Brenda Joan Munday on 27 July 2011
25 June 2011Director's details changed for Simon John Biscoe on 25 June 2011
25 June 2011Director's details changed for Christopher Roy Williams on 25 June 2011
25 June 2011Director's details changed for Iain James Hooked on 25 June 2011
25 June 2011Director's details changed for Jason Gunner on 25 June 2011
25 June 2011Director's details changed for Alida Christensen on 25 June 2011
25 June 2011Director's details changed for Iain James Hooked on 25 June 2011
25 June 2011Director's details changed for Raymond Denney on 25 June 2011
25 June 2011Director's details changed for Alida Christensen on 25 June 2011
25 June 2011Director's details changed for Simon John Biscoe on 25 June 2011
25 June 2011Director's details changed for Raymond Denney on 25 June 2011
25 June 2011Director's details changed for Christopher Roy Williams on 25 June 2011
25 June 2011Director's details changed for Jason Gunner on 25 June 2011
22 June 2011Registered office address changed from C/O Property Maintenance & Manag Ement Services, 1St Floor Sidda House, 350 Lower Addiscombe Road Croydon CR9 7AX on 22 June 2011
22 June 2011Appointment of Tracy Marion O'toole as a secretary
22 June 2011Registered office address changed from C/O Property Maintenance & Manag Ement Services, 1St Floor Sidda House, 350 Lower Addiscombe Road Croydon CR9 7AX on 22 June 2011
22 June 2011Appointment of Tracy Marion O'toole as a secretary
16 June 2011Termination of appointment of Derek Lee as a secretary
16 June 2011Termination of appointment of Derek Lee as a secretary
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 December 2010
27 May 2011Total exemption small company accounts made up to 31 December 2010
21 December 2010Appointment of Brenda Joan Munday as a director
21 December 2010Appointment of Brenda Joan Munday as a director
10 September 2010Total exemption small company accounts made up to 31 December 2009
10 September 2010Total exemption small company accounts made up to 31 December 2009
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010
22 June 2009Total exemption small company accounts made up to 31 December 2008
22 June 2009Total exemption small company accounts made up to 31 December 2008
20 May 2009Return made up to 03/05/09; full list of members
20 May 2009Return made up to 03/05/09; full list of members
19 May 2009Director appointed christopher roy williams
19 May 2009Director appointed christopher roy williams
13 May 2008Return made up to 03/05/08; full list of members
13 May 2008Return made up to 03/05/08; full list of members
11 April 2008Total exemption small company accounts made up to 31 December 2007
11 April 2008Total exemption small company accounts made up to 31 December 2007
11 June 2007Return made up to 03/05/07; full list of members
11 June 2007Return made up to 03/05/07; full list of members
18 April 2007Total exemption small company accounts made up to 31 December 2006
18 April 2007Total exemption small company accounts made up to 31 December 2006
2 March 2007New director appointed
2 March 2007New director appointed
20 June 2006Director resigned
20 June 2006Director resigned
22 May 2006Accounts for a small company made up to 31 December 2005
22 May 2006Accounts for a small company made up to 31 December 2005
11 May 2006Return made up to 03/05/06; full list of members
11 May 2006Return made up to 03/05/06; full list of members
12 May 2005Return made up to 03/05/05; full list of members
12 May 2005Return made up to 03/05/05; full list of members
26 April 2005Accounts for a small company made up to 31 December 2004
26 April 2005Accounts for a small company made up to 31 December 2004
11 May 2004Return made up to 03/05/04; full list of members
11 May 2004Return made up to 03/05/04; full list of members
13 April 2004Accounts for a small company made up to 31 December 2003
13 April 2004Accounts for a small company made up to 31 December 2003
13 August 2003New director appointed
13 August 2003New director appointed
13 August 2003New director appointed
13 August 2003New director appointed
23 June 2003Accounts for a small company made up to 31 December 2002
23 June 2003Accounts for a small company made up to 31 December 2002
14 May 2003Return made up to 03/05/03; change of members
14 May 2003Return made up to 03/05/03; change of members
16 May 2002Return made up to 03/05/02; change of members
16 May 2002Return made up to 03/05/02; change of members
10 May 2002Accounts for a small company made up to 31 December 2001
10 May 2002Accounts for a small company made up to 31 December 2001
17 May 2001Return made up to 03/05/01; full list of members
17 May 2001Return made up to 03/05/01; full list of members
12 April 2001Accounts for a small company made up to 31 December 2000
12 April 2001Accounts for a small company made up to 31 December 2000
13 December 2000Registered office changed on 13/12/00 from: 27 sefton road croydon surrey CR0 7HS
13 December 2000Registered office changed on 13/12/00 from: 27 sefton road croydon surrey CR0 7HS
7 July 2000New director appointed
7 July 2000New director appointed
19 May 2000Return made up to 03/05/00; full list of members
19 May 2000Return made up to 03/05/00; full list of members
16 March 2000Full accounts made up to 31 December 1999
16 March 2000Full accounts made up to 31 December 1999
27 October 1999Full accounts made up to 31 December 1998
27 October 1999Full accounts made up to 31 December 1998
12 May 1999Return made up to 03/05/99; full list of members
12 May 1999Return made up to 03/05/99; full list of members
4 November 1998Full accounts made up to 31 December 1997
4 November 1998Full accounts made up to 31 December 1997
15 October 1998Director resigned
15 October 1998Director resigned
30 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
30 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
21 January 1998New director appointed
21 January 1998New director appointed
3 November 1997Accounts for a small company made up to 31 December 1996
3 November 1997Accounts for a small company made up to 31 December 1996
28 May 1997Return made up to 03/05/97; full list of members
28 May 1997Return made up to 03/05/97; full list of members
11 November 1996Director resigned
11 November 1996Director resigned
1 November 1996Accounts for a small company made up to 31 December 1995
1 November 1996Accounts for a small company made up to 31 December 1995
3 October 1996Director resigned
3 October 1996Director resigned
22 May 1996New secretary appointed
22 May 1996Registered office changed on 22/05/96 from: noble house capital drive linford wood milton keynes MK14 6QP
22 May 1996Secretary resigned
22 May 1996Secretary resigned
22 May 1996Secretary resigned
22 May 1996Secretary resigned
22 May 1996Registered office changed on 22/05/96 from: noble house capital drive linford wood milton keynes MK14 6QP
22 May 1996New secretary appointed
9 May 1996Return made up to 03/05/96; full list of members
9 May 1996Return made up to 03/05/96; full list of members
21 February 1996New director appointed
21 February 1996New director appointed
9 November 1995Director resigned
9 November 1995Director resigned
12 October 1995Full accounts made up to 31 December 1994
12 October 1995Full accounts made up to 31 December 1994
17 May 1995Return made up to 03/05/95; full list of members
17 May 1995Return made up to 03/05/95; full list of members
13 April 1995New secretary appointed
13 April 1995New secretary appointed
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
30 October 1991Ad 01/08/91-30/09/91 £ si 5@5=25 £ ic 2/27
3 May 1991Incorporation
3 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing