- Company Overview for TRIFORM PROPERTIES LIMITED (07683922)
- Filing history for TRIFORM PROPERTIES LIMITED (07683922)
- People for TRIFORM PROPERTIES LIMITED (07683922)
- Charges for TRIFORM PROPERTIES LIMITED (07683922)
- More for TRIFORM PROPERTIES LIMITED (07683922)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Sep 2020 | PSC04 | Change of details for Justin Michael Smart as a person with significant control on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Justin Michael Smart on 24 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 21 South Road Abington Cambridge CB21 6AU United Kingdom to 2 Ash Green Great Chesterford Saffron Walden CB10 1QR on 24 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Feb 2020 | MR01 | Registration of charge 076839220006, created on 6 February 2020 | |
17 Jan 2020 | PSC07 | Cessation of Laura Bluer as a person with significant control on 16 January 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
21 Aug 2019 | PSC07 | Cessation of Maria Jane Smart as a person with significant control on 25 February 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 20 South Road Abington Cambridge CB21 6AU United Kingdom to 21 South Road Abington Cambridge CB21 6AU on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 27 st. Marys Road Sawston Cambridge CB22 3SP to 20 South Road Abington Cambridge CB21 6AU on 25 February 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates |