Advanced company searchLink opens in new window

TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 05965352

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 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
01 Apr 2016 AP01 Appointment of Mr Andrew Donald Cameron Carmichael as a director on 1 April 2016
25 Jan 2016 AP01 Appointment of Mrs Jennifer Mary Bovaird as a director on 25 January 2016
09 Dec 2015 TM01 Termination of appointment of Peter Jiggins as a director on 9 December 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
29 Sep 2015 TM01 Termination of appointment of James Ramsay Bovaird as a director on 10 September 2015
16 Mar 2015 AP01 Appointment of David Gohery as a director on 30 January 2015
12 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
10 Dec 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
10 Dec 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 10 December 2014
27 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8
27 Oct 2014 TM01 Termination of appointment of Hashem Oraee as a director on 17 January 2014
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 8
17 May 2013 AP01 Appointment of Mr Peter Jiggins as a director
17 May 2013 TM01 Termination of appointment of John Evans as a director
05 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders