TRIMFORM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-04-28 with updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Termination of appointment of Pierrette Haupt as a secretary on 2023-10-09

View Document

24/10/2324 October 2023 Termination of appointment of Pierrette Haupt as a director on 2023-10-09

View Document

24/10/2324 October 2023 Registered office address changed from 1 Winchelsea Close Chartfield Avenue Putney London SW15 6HE to 10 Winchelsea Close London SW15 6HE on 2023-10-24

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

03/05/213 May 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG JAMES BRYDIE / 28/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR GREG JAMES BRYDIE

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DENMAN

View Document

22/06/1622 June 2016 09/05/16 CHANGES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 09/05/15 NO CHANGES

View Document

18/07/1418 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1312 June 2013 09/05/13 NO CHANGES

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 09/05/12 CHANGES

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JULIAN ERIC VEREKER

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 09/05/10 CHANGES

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/05/09; CHANGE OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/06/069 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 09/05/03; CHANGE OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 MAIN REC ARREARS VOTE 18/11/97

View Document

21/06/9921 June 1999 RETURN MADE UP TO 09/05/99; CHANGE OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ALTER MEM AND ARTS 18/11/97

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/06/948 June 1994 RETURN MADE UP TO 09/05/94; CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/06/9311 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 09/05/93; CHANGE OF MEMBERS

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/06/9021 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 6 WINCHELSEA CLOSE CHARTFIELD AVENUE PUTNEY LONDON SW15 6HE

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 03/01/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/01/8717 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


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