About

Registered Number: 04129166
Date of Incorporation: 21/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORMEL-HOULE, Julia 03 January 2017 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.