Advanced company searchLink opens in new window

TRIANGLE (FUNDING ONE) LIMITED

Company number 03666735

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)
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 TM01 Termination of appointment of Marc Furstein as a director
17 Oct 2011 TM01 Termination of appointment of Constantine Dakolias as a director
13 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 22 August 2012
01 Sep 2011 AP01 Appointment of Mr Douglas Boyd Thomas as a director
17 Aug 2011 AP01 Appointment of Mr Constantine Michael Dakolias as a director
17 Aug 2011 AP01 Appointment of Mr Marc Keith Furstein as a director
28 Jul 2011 AP01 Appointment of Marc Keith Furstein as a director
28 Jul 2011 AP01 Appointment of Constantine Michael Dakolias as a director
26 Jul 2011 AP03 Appointment of Sarah Louise Mary Dichlian as a secretary
26 Jul 2011 TM02 Termination of appointment of David Parkes as a secretary
26 Jul 2011 TM01 Termination of appointment of David Parkes as a director
26 Jul 2011 TM01 Termination of appointment of Neil Berry as a director
26 Jul 2011 AD01 Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 26 July 2011
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 3
19 Jul 2011 CC04 Statement of company's objects
19 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2011 CERTNM Company name changed bae systems (funding one) LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
18 Jul 2011 CONNOT Change of name notice
07 Jun 2011 AA Full accounts made up to 31 December 2010
24 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 31 December 2009
07 Nov 2009 CH03 Secretary's details changed for David Stanley Parkes on 6 November 2009
06 Nov 2009 CH01 Director's details changed for David Stanley Parkes on 6 November 2009