Advanced company searchLink opens in new window

TRIPLE POINT HOLDINGS LIMITED

Company number 05304338

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)
31 Dec 2016 AA Full accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
23 Jun 2016 CH01 Director's details changed for Mr Peter William Hargreaves on 23 June 2016
23 Jun 2016 CH03 Secretary's details changed for Mr Peter William Hargreaves on 23 June 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 601
09 Jan 2015 CH01 Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015
09 Jan 2015 CH01 Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 601
17 Sep 2014 TM01 Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014
30 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Christopher Tottle.
22 Jul 2014 CH01 Director's details changed for Mr Alastair Charles Hamilton Irvine on 17 July 2014
22 Jul 2014 CH01 Director's details changed for Mr James Robert Alexander Cranmer on 18 July 2014
21 Jul 2014 CH01 Director's details changed for Ms Claire Alison Ainsworth on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Christopher John Warnford Tottle as a director on 17 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
20 Jun 2014 AD01 Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 20 June 2014
07 Apr 2014 AA Full accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 601
09 Aug 2013 CH01 Director's details changed for Mr Christopher John Warnford Tottle on 8 August 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
22 Feb 2012 AP01 Appointment of Mr James Robert Alexander Cranmer as a director
27 Jan 2012 AA Total exemption full accounts made up to 31 March 2011