Based in West Midlands, Trigram Properties Ltd was registered on 21 December 2000, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORMEL-HOULE, Julia | 03 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 24 January 2019 | |
PSC01 - N/A | 24 January 2019 | |
PSC04 - N/A | 24 January 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 26 January 2018 | |
PSC04 - N/A | 26 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 27 January 2015 | |
CH03 - Change of particulars for secretary | 27 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 21 December 2010 | |
TM01 - Termination of appointment of director | 29 October 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 21 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
AA - Annual Accounts | 21 August 2006 | |
225 - Change of Accounting Reference Date | 26 July 2006 | |
169 - Return by a company purchasing its own shares | 07 June 2006 | |
363a - Annual Return | 17 February 2006 | |
287 - Change in situation or address of Registered Office | 17 February 2006 | |
AA - Annual Accounts | 28 September 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 24 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 11 June 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2002 | |
123 - Notice of increase in nominal capital | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2001 | |
225 - Change of Accounting Reference Date | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2003 | Outstanding |
N/A |