- Company Overview for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
- Filing history for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
- People for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
- Charges for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
- Registers for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
- More for TRIPLEX LLOYD PROPERTIES LIMITED (00024593)
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) |
---|---|---|---|
07 Jan 2020 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 19 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Michael Dolan as a director on 19 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 000245930012, created on 19 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 000245930011, created on 19 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 000245930010, created on 19 December 2019 | |
19 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2019
|
|
19 Dec 2019 | SH19 |
Statement of capital on 19 December 2019
|
|
19 Dec 2019 | SH20 | Statement by Directors | |
19 Dec 2019 | CAP-SS | Solvency Statement dated 19/12/19 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
25 Apr 2019 | PSC05 | Change of details for Paralloy Limited as a person with significant control on 11 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 | |
01 Apr 2019 | CH03 | Secretary's details changed for Ian Molyneux on 11 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Molyneux on 11 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 | |
19 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates |