Advanced company searchLink opens in new window

TRIANGULAR LAND LIMITED

Company number 04875291

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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
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
  • GBP 1
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
  • GBP 1
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