TRINITY HOUSE (YORK) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-25 => 2023-03-25
2023-06-07 update accounts_next_due_date 2023-12-25 => 2024-12-25
2023-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/23
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-25 => 2022-03-25
2022-06-07 update accounts_next_due_date 2022-12-25 => 2023-12-25
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-25 => 2021-03-25
2022-01-07 update accounts_next_due_date 2021-12-25 => 2022-12-25
2021-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/21
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-25 => 2020-03-25
2020-06-08 update accounts_next_due_date 2020-12-25 => 2021-12-25
2020-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-25 => 2019-03-25
2020-01-07 update accounts_next_due_date 2019-12-25 => 2020-12-25
2019-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-25 => 2018-03-25
2018-10-07 update accounts_next_due_date 2018-12-25 => 2019-12-25
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-07-08 update company_status Active => Active - Proposal to Strike off
2018-07-05 update statutory_documents DISS REQUEST WITHDRAWN
2018-06-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2018-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-01-08 update accounts_last_madeup_date 2016-03-25 => 2017-03-25
2018-01-08 update accounts_next_due_date 2017-12-25 => 2018-12-25
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17
2017-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-25 => 2016-03-25
2017-01-09 update accounts_next_due_date 2016-12-25 => 2017-12-25
2016-12-23 update statutory_documents 25/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-22 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-25 => 2015-03-25
2016-01-08 update accounts_next_due_date 2015-12-25 => 2016-12-25
2015-12-20 update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-09 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-16 update statutory_documents 10/04/15 FULL LIST
2015-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY HAZELL / 30/06/2014
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-25
2014-10-07 update accounts_next_due_date 2014-12-25 => 2015-12-25
2014-09-22 update statutory_documents 25/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update account_ref_day 30 => 25
2014-08-07 update account_ref_month 4 => 3
2014-08-07 update accounts_next_due_date 2015-01-31 => 2014-12-25
2014-07-11 update statutory_documents PREVSHO FROM 30/04/2014 TO 25/03/2014
2014-05-07 delete address 121 THE MOUNT YORK NORTH YORKSHIRE ENGLAND YO24 1DU
2014-05-07 insert address 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-19 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 delete address 126 THE MOUNT YORK UNITED KINGDOM YO24 1AS
2013-06-26 insert address 121 THE MOUNT YORK NORTH YORKSHIRE ENGLAND YO24 1DU
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 126 THE MOUNT YORK YO24 1AS UNITED KINGDOM
2013-05-13 update statutory_documents 10/04/13 FULL LIST
2013-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-31 update statutory_documents 10/04/12 FULL LIST
2012-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HAZELL
2012-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-12 update statutory_documents SECRETARY APPOINTED MR STEVEN JOHN WORRALL
2011-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-09 update statutory_documents 10/04/11 FULL LIST
2011-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BARRY HAZELL / 10/04/2011
2011-08-09 update statutory_documents FIRST GAZETTE
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON HEGARTY
2011-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-26 update statutory_documents 10/04/10 FULL LIST
2010-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON HEGARTY / 10/04/2010
2010-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY HAZELL / 10/04/2010
2010-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-07 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents DIRECTOR APPOINTED MR JON HEGARTY
2008-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2008-06-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2008-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 126 MOUNT PARADE YORK NORTH YORKSHIRE YO24 1AS UK
2008-06-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN BARRY HAZELL
2008-06-13 update statutory_documents SECRETARY APPOINTED MR STEPHEN BARRY HAZELL
2008-04-11 update statutory_documents COMPANY NAME CHANGED LANG2 LIMITED CERTIFICATE ISSUED ON 16/04/08
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION