About

Registered Number: 04901528
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Trinity Bridge (Stratford Upon Avon) Management Company Ltd was registered on 16 September 2003 and are based in Birmingham. The companies directors are listed as Alun-jones, Giles William Thomas, Roebuck, Paul Simon, Cpbigwood. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUN-JONES, Giles William Thomas 15 August 2007 - 1
ROEBUCK, Paul Simon 15 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CPBIGWOOD 26 March 2009 07 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 17 April 2019
TM02 - Termination of appointment of secretary 12 February 2019
AP04 - Appointment of corporate secretary 12 February 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 04 September 2018
TM02 - Termination of appointment of secretary 14 February 2018
AP04 - Appointment of corporate secretary 14 February 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 September 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AR01 - Annual Return 23 September 2011
CH04 - Change of particulars for corporate secretary 23 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 29 October 2009
AP04 - Appointment of corporate secretary 23 October 2009
AR01 - Annual Return 09 October 2009
MISC - Miscellaneous document 19 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 04 June 2007
225 - Change of Accounting Reference Date 16 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 08 November 2004
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.