TRIFORM PROPERTIES LIMITED

07683922
2 ASH GREEN GREAT CHESTERFORD SAFFRON WALDEN CB10 1QR

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 4 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 5 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 5 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 accounts Annual Accounts 5 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2020 officers Change of particulars for director (Justin Michael Smart) 2 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 5 Buy now
07 Feb 2020 mortgage Registration of a charge 6 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 accounts Annual Accounts 4 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 5 Buy now
20 Oct 2017 accounts Annual Accounts 4 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 mortgage Registration of a charge 7 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jul 2016 accounts Annual Accounts 4 Buy now
13 Aug 2015 accounts Annual Accounts 10 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
30 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2014 mortgage Registration of a charge 9 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 4 Buy now
05 Aug 2014 resolution Resolution 1 Buy now
05 Aug 2014 capital Return of purchase of own shares 3 Buy now
26 Jun 2014 officers Termination of appointment of director (Jamie Charles Coates) 1 Buy now
28 May 2014 mortgage Registration of a charge 8 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 10 Buy now
08 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
06 Jul 2012 accounts Annual Accounts 10 Buy now
15 Jul 2011 officers Termination of appointment of director (Michael Lewis) 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 officers Appointment of director (Justin Michael Smart) 3 Buy now
12 Jul 2011 officers Appointment of director (Mark Christopher Bluer) 3 Buy now
12 Jul 2011 officers Appointment of director (Jamie Charles Coates) 3 Buy now
27 Jun 2011 incorporation Incorporation Company 18 Buy now