- Company Overview for TRIANGULAR LAND LIMITED (04875291)
- Filing history for TRIANGULAR LAND LIMITED (04875291)
- People for TRIANGULAR LAND LIMITED (04875291)
- Charges for TRIANGULAR LAND LIMITED (04875291)
- More for TRIANGULAR LAND LIMITED (04875291)
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) |
---|---|---|---|
15 Sep 2016 | MR01 | Registration of charge 048752910003, created on 8 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from 43-44 Albemarle Street London W1S 4JJ England to 33 Cork Street London W1S 3NQ on 6 September 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 31 Gresham Street London EC2V 7QR to 43-44 Albemarle Street London W1S 4JJ on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Melinda Lu San Knatchbull as a director on 11 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Laurence John Scott Dowling as a director on 11 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Ms Kelly Louise Revell as a director on 11 March 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 11 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Patrick O'hara as a director on 11 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr John Francis Daly as a director on 11 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge 048752910002, created on 11 March 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 24 June 2015 | |
04 Mar 2016 | AP01 | Appointment of Ms Melinda Lu San Knatchbull as a director on 3 March 2016 | |
08 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2015 | |
20 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Jul 2015 | TM01 | Termination of appointment of Jolyon Charles Edward Froud as a director on 1 July 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Toby Springett as a director on 15 April 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 24 June 2013 | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Griffiths as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
23 May 2013 | AA | Accounts for a dormant company made up to 24 June 2012 | |
14 Dec 2012 | AP01 | Appointment of Mr Peter John Griffiths as a director |