TRUMPINGTON INVESTMENTS LIMITED

02930552
15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Mr Farhan Aslam) 2 Buy now
03 Sep 2024 officers Appointment of director (Mr Farhan Aslam) 2 Buy now
25 Jun 2024 accounts Annual Accounts 8 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 mortgage Registration of a charge 35 Buy now
22 Apr 2024 mortgage Registration of a charge 50 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2023 officers Termination of appointment of director (John Alfred Adrian De Bruyne) 1 Buy now
28 Nov 2023 mortgage Registration of a charge 11 Buy now
27 Nov 2023 mortgage Registration of a charge 10 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 11 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2022 mortgage Registration of a charge 26 Buy now
13 Jun 2022 mortgage Registration of a charge 55 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 11 Buy now
28 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Change of particulars for director (John Alfred Adrian De Bruyne) 2 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2018 accounts Annual Accounts 10 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 mortgage Registration of a charge 15 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 mortgage Registration of a charge 26 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 mortgage Registration of a charge 20 Buy now
27 Jul 2013 mortgage Registration of a charge 18 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 13 Buy now
01 Aug 2012 accounts Annual Accounts 11 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Appointment of director (John Alfred Adrian De Bruyne) 3 Buy now
05 Aug 2011 accounts Annual Accounts 12 Buy now
20 Jul 2011 auditors Auditors Resignation Company 1 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Termination of appointment of director (Tracey De Bruyne) 1 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
16 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
15 Oct 2010 officers Change of particulars for director (Tracey De Bruyne) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2010 accounts Annual Accounts 8 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Sep 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2008 officers Appointment terminated director michael donnor 1 Buy now
25 Sep 2008 officers Appointment terminated director and secretary peter howard jones 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 9 quy court colliers lane, stow-cum-quy cambridge cambridgeshire CB25 9AU 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from c/o ckl golding LIMITED ca 6 tunbridge court tunbridge lane bottisham cambridge CB25 9DU 1 Buy now
04 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 9 Buy now
27 Nov 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
16 Oct 2007 annual-return Return made up to 16/05/07; full list of members 5 Buy now
16 Oct 2007 address Location of debenture register (non legible) 2 Buy now
16 Oct 2007 address Location of register of members 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: anstey hall maris lane trumpington cambridge cambridgeshire CB2 2LG 1 Buy now
03 Oct 2007 officers Director's particulars changed 1 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
25 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2007 accounts Annual Accounts 8 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 annual-return Return made up to 16/05/06; full list of members 3 Buy now
13 Jul 2006 accounts Annual Accounts 9 Buy now
13 Jul 2006 accounts Amended Accounts 8 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
31 Oct 2005 accounts Amended Accounts 10 Buy now