TRIGRAM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Termination of appointment of Julia Hormel-Houle as a director on 2022-02-01 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CATHERINE HORMEL-HOULE |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 21/12/2018 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 21/12/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/04/176 April 2017 | DIRECTOR APPOINTED MRS JULIA HORMEL-HOULE |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 01/11/2014 |
27/01/1527 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 01/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 |
07/06/067 June 2006 | £ IC 30099/99 10/05/06 £ SR 30000@1=30000 |
17/02/0617 February 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: C/O CLEMENT KEYS 29-41 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0318 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0222 May 2002 | NC INC ALREADY ADJUSTED 30/09/01 |
22/05/0222 May 2002 | £ NC 1000/40000 30/09/01 |
27/02/0127 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
21/12/0021 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company