- Company Overview for TRINITY COLLEGE (CSP) LIMITED (03393539)
- Filing history for TRINITY COLLEGE (CSP) LIMITED (03393539)
- People for TRINITY COLLEGE (CSP) LIMITED (03393539)
- Charges for TRINITY COLLEGE (CSP) LIMITED (03393539)
- More for TRINITY COLLEGE (CSP) LIMITED (03393539)
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) |
---|---|---|---|
12 Jan 2017 | AP01 | Appointment of Mr Andrew Jonathan Paul Bourne as a director on 1 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Roderick Allen Pullen as a director on 1 January 2017 | |
14 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
14 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
15 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
09 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
28 May 2012 | AP03 | Appointment of Mr Robert Coote as a secretary | |
28 May 2012 | TM02 | Termination of appointment of Christopher Spokes as a secretary | |
23 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
10 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 | |
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 |