Advanced company searchLink opens in new window

TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED

Company number 05712233

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr David Peter Goodrum as a director on 16 February 2021
10 Feb 2021 TM01 Termination of appointment of Joseph Lee Appleby as a director on 10 February 2021
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
04 Nov 2020 AP01 Appointment of Mr Mark Anthony Knapper as a director on 4 November 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from 6 Old Chapel Mews High Street Codicote Hitchin SG4 8UB England to 2 the Birches Codicote Hitchin SG4 8UL on 25 February 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Sep 2019 TM01 Termination of appointment of Katharine Sarah Fawcett Baggott as a director on 28 August 2019
27 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 28 February 2018
22 Aug 2018 AD01 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 6 Old Chapel Mews High Street Codicote Hitchin SG4 8UB on 22 August 2018
17 Jul 2018 AP01 Appointment of Katharine Sarah Fawcett Baggott as a director on 17 July 2018
26 Jun 2018 TM01 Termination of appointment of Mark Anthony Knapper as a director on 26 June 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Nov 2017 CH01 Director's details changed for Mr Mark Anthony Knapper on 1 November 2017
25 Aug 2017 AP01 Appointment of Mr Joseph Lee Appleby as a director on 25 August 2017
30 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017