TRIANGLE PROPERTIES (BRISTOL) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2017

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JERZY WYSOCKI

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040522400005

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040522400004

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EASTON / 21/06/2013

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JERZY GERHARD WYSOCKI / 04/10/2011

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EASTON / 01/01/2012

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM W R KING & CO 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED 567 RED LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

14/08/0014 August 2000 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