Advanced company searchLink opens in new window

TRIPAL GROUP LIMITED

Company number 07761622

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)
14 May 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
09 Oct 2014 CH01 Director's details changed for Mr Mark Burman on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Simon Johnathon Poole on 9 October 2014
09 Oct 2014 CH03 Secretary's details changed for Simon Johnathon Poole on 9 October 2014
28 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
23 Apr 2014 CH01 Director's details changed for Mr Michael Robert Turner on 23 April 2014
13 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
05 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 SH10 Particulars of variation of rights attached to shares
09 Nov 2011 SH08 Change of share class name or designation
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100.00
09 Nov 2011 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
09 Nov 2011 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 9 November 2011
09 Nov 2011 AP03 Appointment of Simon Johnathon Poole as a secretary
09 Nov 2011 AP01 Appointment of Michael Robert Turner as a director
09 Nov 2011 AP01 Appointment of Mark Burman as a director
09 Nov 2011 AP01 Appointment of Simon Johnathon Poole as a director
09 Nov 2011 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
09 Nov 2011 TM01 Termination of appointment of Hp Directors Limited as a director
09 Nov 2011 TM01 Termination of appointment of Gerald Couldrake as a director
07 Nov 2011 CERTNM Company name changed howper 737 LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
07 Nov 2011 CONNOT Change of name notice