Advanced company searchLink opens in new window

TRICE PROPERTIES & FINANCIAL SERVICES LIMITED

Company number 03501872

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)
25 Jun 2001 287 Registered office changed on 25/06/01 from: 36 manchester street london W1M 5PE
12 Feb 2001 363s Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
04 Jan 2001 395 Particulars of mortgage/charge
20 Dec 2000 395 Particulars of mortgage/charge
31 Aug 2000 AA Accounts for a small company made up to 31 December 1999
21 Jun 2000 287 Registered office changed on 21/06/00 from: 36 manchester street london W1M 5PE
30 May 2000 287 Registered office changed on 30/05/00 from: 30 anchorage point london E14 8NE
19 Apr 2000 AA Accounts for a small company made up to 31 December 1998
31 Mar 2000 288a New secretary appointed
13 Mar 2000 288b Director resigned
23 Feb 2000 363s Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
01 Sep 1999 225 Accounting reference date shortened from 31/01/99 to 31/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/01/99 to 31/12/98
13 Jul 1999 363s Return made up to 26/01/99; full list of members
29 Jun 1999 MEM/ARTS Memorandum and Articles of Association
29 Jun 1999 88(2)R Ad 13/12/98--------- £ si 24998@1=24998 £ ic 2/25000
29 Jun 1999 123 Nc inc already adjusted 13/12/98
29 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 Jan 1998 288b Secretary resigned
26 Jan 1998 NEWINC Incorporation