Advanced company searchLink opens in new window

TRILLIUM GROUP LIMITED

Company number 03515012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.
09 Dec 2016 AA Full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,736
26 Nov 2015 AP01 Appointment of Graeme Richard William Hunter as a director on 19 November 2015
15 Oct 2015 AA Full accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4,736
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
24 Nov 2014 AA Full accounts made up to 31 March 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 4,736
26 Sep 2014 TM01 Termination of appointment of Ian David Ellis as a director on 23 September 2014
08 Jul 2014 TM01 Termination of appointment of David Godden as a director
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 53
12 Dec 2013 AA Full accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 CH01 Director's details changed for Mr Graham Henry Edwards on 30 November 2012
21 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
17 Jan 2012 TM02 Termination of appointment of William Frost as a secretary
19 Dec 2011 AA Full accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders