Advanced company searchLink opens in new window

TRINITY (F) LIMITED

Company number 06287666

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)
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
20 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
16 Nov 2010 AA Full accounts made up to 30 June 2010
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2010 CC04 Statement of company's objects
23 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Dr Roderick Allen Pullen on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Rory Buchanan Landman on 26 November 2009
26 Nov 2009 CH03 Secretary's details changed for Mr Christopher Daniel Spokes on 26 November 2009
21 Nov 2009 AA Full accounts made up to 30 June 2009
29 Jun 2009 88(2) Ad 26/06/09\gbp si 210000@1=210000\gbp ic 1290000/1500000\
24 Jun 2009 363a Return made up to 20/06/09; full list of members
24 Jun 2009 287 Registered office changed on 24/06/2009 from, bidwells house trumpington road, cambridge, cambs, CB2 9LD
18 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Nov 2008 AA Full accounts made up to 30 June 2008
05 Aug 2008 287 Registered office changed on 05/08/2008 from, 112 hills road, cambridge, cambridgeshire, CB2 1PH
03 Jul 2008 363a Return made up to 20/06/08; full list of members
25 Jun 2008 288a Director appointed dr roderick allen pullen
25 Jun 2008 288a Director appointed rory buchanan landman
17 Jun 2008 88(2) Ad 02/04/08\gbp si 139998@1=139998\gbp ic 2/140000\
17 Jun 2008 123 Nc inc already adjusted 02/04/08
17 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 May 2008 395 Particulars of a mortgage or charge / charge no: 1