TRIGLYPH PROPERTY CONSULTANTS LIMITED
Company number 06308083
- Company Overview for TRIGLYPH PROPERTY CONSULTANTS LIMITED (06308083)
- Filing history for TRIGLYPH PROPERTY CONSULTANTS LIMITED (06308083)
- People for TRIGLYPH PROPERTY CONSULTANTS LIMITED (06308083)
- Charges for TRIGLYPH PROPERTY CONSULTANTS LIMITED (06308083)
- More for TRIGLYPH PROPERTY CONSULTANTS LIMITED (06308083)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
03 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
07 Jul 2021 | CH01 | Director's details changed for Mr Gary Todd Collins on 7 July 2021 | |
07 Jul 2021 | CH03 | Secretary's details changed for Mr Marcus John Aspden on 7 July 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Marcus John Aspden on 7 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 7 July 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Gary Todd Collins on 22 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Gary Todd Collins as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Marcus John Aspden as a person with significant control on 22 March 2021 | |
22 Mar 2021 | CH03 | Secretary's details changed for Mr Marcus John Aspden on 22 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Marcus John Aspden on 22 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 23 September 2019
|
|
07 Oct 2019 | PSC07 | Cessation of Richard David Wilson as a person with significant control on 23 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Richard David Wilson as a director on 23 September 2019 |