TRIANGLE HOUSE MANAGEMENT LTD



Company Documents

DateDescription
08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR ALEXANDER SHILTON

View Document

19/08/1419 August 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH WILLETTS

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DHEEREN PATEL / 06/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH WILLETTS / 06/05/2010

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA RICHES

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY DHEEREN PATEL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document



14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

13/07/9713 July 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/05/9728 May 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED THE TRIANGLE (WANDSWORTH) MANAGE MENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

06/03/956 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

06/03/956 March 1995 EXEMPTION FROM APPOINTING AUDITORS 24/02/95

View Document

03/01/953 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: G OFFICE CHANGED 21/12/94 42A PAUL STRRE HENLEY ON THAMES OXON RG9 2BG

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 42A PAUL STRRE HENLEY ON THAMES OXON RG9 2BG

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 FIRST GAZETTE

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 21-27 CITY ROAD CARDIFF SOUTH GLAMORGAN CF2 3BJ

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: G OFFICE CHANGED 07/09/93 21-27 CITY ROAD CARDIFF SOUTH GLAMORGAN CF2 3BJ

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 ALTER MEM AND ARTS 29/07/93

View Document

05/08/935 August 1993 COMPANY NAME CHANGED STREETFACE LIMITED CERTIFICATE ISSUED ON 06/08/93

View Document

06/05/936 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company