Advanced company searchLink opens in new window

TRIFORM PROPERTIES LIMITED

Company number 07683922

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)
27 Jul 2017 MR01 Registration of charge 076839220005, created on 21 July 2017
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
30 May 2015 MR04 Satisfaction of charge 076839220004 in full
10 Sep 2014 MR01 Registration of charge 076839220004
03 Sep 2014 MR04 Satisfaction of charge 076839220003 in full
11 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Aug 2014 SH03 Purchase of own shares.
26 Jun 2014 TM01 Termination of appointment of Jamie Charles Coates as a director on 23 June 2014
28 May 2014 MR01 Registration of charge 076839220003
14 Nov 2013 MR04 Satisfaction of charge 2 in full
13 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
26 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
15 Jul 2011 TM01 Termination of appointment of Michael Lewis as a director
15 Jul 2011 AD01 Registered office address changed from 20 William James House Cowley Road Cambridge Cambridgeshire CB4 0WX on 15 July 2011
12 Jul 2011 AP01 Appointment of Justin Michael Smart as a director
12 Jul 2011 AP01 Appointment of Mark Christopher Bluer as a director