- 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) |
---|---|---|---|
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
|
|
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
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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 |