TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 05965352
- Company Overview for TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05965352)
- Filing history for TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05965352)
- People for TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05965352)
- More for TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05965352)
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
|
|
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
|
|
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
|
|
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 |