THE TRIANGLE MANAGEMENT COMPANY (RAMSBOTTOM) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEREEN YOUNG

View Document

04/12/184 December 2018 CESSATION OF GARETH LEE TAYLOR AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH TAYLOR

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY GARETH TAYLOR

View Document

03/12/183 December 2018 SECRETARY APPOINTED MS SHEREEN YOUNG

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MEWSTONE INGLEDEN PARK ROAD TENTERDEN KENT TN30 6NS

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MS SHEREEN YOUNG

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LEE TAYLOR / 23/09/2013

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O GARETH TAYLOR 3 SQUARE STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AZ ENGLAND

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/04/136 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 SECRETARY APPOINTED MR GARETH TAYLOR

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 157 BOLTON ROAD BURY LANCASHIRE BL8 2NW

View Document

03/01/123 January 2012 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/12/1130 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 31/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED STUART JOHN MACADAM

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DAVID MARRITT BARLOW

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA BARCROFT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARCROFT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED GARETH LEE TAYLOR

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED STUART JOHN MACADAM

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GARETH LEE TAYLOR

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED DAVID MARRITT BARLOW

View Document

15/03/1015 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/01/0919 January 2009 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