Advanced company searchLink opens in new window

TRIANGLE AMENITY LIMITED

Company number 01560778

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)
07 Feb 2018 TM01 Termination of appointment of Lauren Rivlin as a director on 25 January 2018
11 Aug 2017 AA Full accounts made up to 24 December 2016
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 AP01 Appointment of Mr Ashish Bajpai as a director on 25 July 2017
25 Aug 2016 AA Full accounts made up to 24 December 2015
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Raymond Joseph Levine as a director on 26 July 2016
12 May 2016 TM01 Termination of appointment of Anne Katharina Von Baeyer as a director on 4 May 2016
17 Aug 2015 AA Full accounts made up to 24 December 2014
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 48
19 May 2015 TM01 Termination of appointment of Henry Prockter Stott as a director on 10 May 2015
18 Dec 2014 AAMD Amended full accounts made up to 24 December 2013
04 Dec 2014 AP01 Appointment of Mr David Somen as a director on 4 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 24 December 2013
02 Sep 2014 AP01 Appointment of Mrs Lauren Rivlin as a director on 28 January 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 48
01 Aug 2014 CH04 Secretary's details changed for Westbourne Estates on 1 July 2014
01 Aug 2014 AD01 Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
06 Mar 2014 AP01 Appointment of Ms Anne Katharina Von Baeyer as a director
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Freehold/ long leasehold interest 27/01/2014
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 48
03 Jun 2013 AA Total exemption full accounts made up to 24 December 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Susan Claire Garwood on 10 August 2012
26 Jul 2012 AA Total exemption full accounts made up to 24 December 2011