Advanced company searchLink opens in new window

TRINITY LAND & INVESTMENTS NO.2 LIMITED

Company number 05312784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 AA Full accounts made up to 30 September 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
02 Jan 2018 AD01 Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2 January 2018
10 May 2017 AA Full accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
16 May 2016 AA Full accounts made up to 30 September 2015
04 Apr 2016 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 April 2016
08 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
03 Jun 2015 CH02 Director's details changed for Grif Cosec Limited on 3 June 2015
03 Jun 2015 CH04 Secretary's details changed for Grif Cosec Limited on 3 June 2015
29 Apr 2015 AA Full accounts made up to 30 September 2014
04 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
22 Jul 2014 TM02 Termination of appointment of Braemar Estates Residential Limited as a secretary on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of Braemar Estates Residential Limited as a director on 21 July 2014
21 Jul 2014 AP02 Appointment of Grif Cosec Limited as a director on 21 July 2014
21 Jul 2014 AP04 Appointment of Grif Cosec Limited as a secretary on 21 July 2014
17 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
07 Feb 2014 AA Full accounts made up to 30 September 2013
24 Oct 2013 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
25 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Feb 2013 AP04 Appointment of Braemar Estates Residential Limited as a secretary
06 Feb 2013 AP02 Appointment of Braemar Estates Residential Limited as a director
25 Jan 2013 TM02 Termination of appointment of Peter Halliwell as a secretary
25 Jan 2013 TM01 Termination of appointment of Simon Devonald as a director
25 Jan 2013 TM01 Termination of appointment of Peter Halliwell as a director