About

Registered Number: 06094560
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Plymouth, PL4 6EX

 

Based in Plymouth, Trigen Cost Management Ltd was registered on 12 February 2007, it's status is listed as "Active". Dinham, Heidi Elizabeth, Dinham, Mark, Savidge, Mary are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINHAM, Heidi Elizabeth 12 June 2017 - 1
DINHAM, Mark 05 April 2007 - 1
SAVIDGE, Mary 01 June 2011 08 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
CH01 - Change of particulars for director 26 October 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 06 July 2011
CH01 - Change of particulars for director 30 June 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
CERTNM - Change of name certificate 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.