- Company Overview for TRIANGLE CARE LIMITED (08897382)
- Filing history for TRIANGLE CARE LIMITED (08897382)
- People for TRIANGLE CARE LIMITED (08897382)
- More for TRIANGLE CARE LIMITED (08897382)
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) |
---|---|---|---|
21 Dec 2016 | CH01 | Director's details changed for Mr Ian Sylvester Calder on 1 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to Lowry Mill Lees Street Pendlebury, Swinton Manchester M27 6DB on 27 September 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
14 Jan 2016 | AP01 | Appointment of Mr Dave Gregory as a director on 4 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Ms Amy Langley as a director on 4 January 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Dave Gregory as a director on 1 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | AP01 | Appointment of Mr Dave Gregory as a director on 5 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Andrew Emuobonuvie Odudu as a director on 5 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Ian Sylvester Calder on 5 November 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 74 Victory Road Little Lever Bolton Lancashire BL3 1HY to 23 New Mount Street Manchester M4 4DE on 1 September 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 May 2014 | TM01 | Termination of appointment of Julie Wilson as a director | |
22 May 2014 | TM01 | Termination of appointment of Jae Lewis as a director | |
22 May 2014 | TM01 | Termination of appointment of Dave Gregory as a director | |
01 Apr 2014 | AD01 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN United Kingdom on 1 April 2014 | |
17 Feb 2014 | NEWINC |
Incorporation
|