- 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) |
---|---|---|---|
16 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Duncan Hinks as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Howard Jackson as a secretary | |
15 Nov 2011 | TM01 | Termination of appointment of Howard Jackson as a director | |
15 Nov 2011 | TM01 | Termination of appointment of William Ellis as a director | |
15 Nov 2011 | AP03 | Appointment of Ian Molyneux as a secretary | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for William Michael Ellis on 18 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Sep 2009 | 288c | Director's change of particulars / william ellis / 11/08/2009 | |
16 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
24 Apr 2009 | 288a | Director appointed william michael ellis | |
24 Apr 2009 | 288b | Appointment terminated director eric lewis | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF | |
11 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
03 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
19 Jul 2007 | 363a | Return made up to 02/07/07; full list of members | |
02 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
02 Jun 2007 | RESOLUTIONS |
Resolutions
|