Advanced company searchLink opens in new window

TRINITY COLLEGE (CSP) LIMITED

Company number 03393539

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)
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
  • GBP 10,000,002
14 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,000,002
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 5,000,002
15 Dec 2015 AA Full accounts made up to 30 June 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
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
  • GBP 2
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