AR TRIANGLE PROPERTY GP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-01-10

View Document

13/12/2413 December 2024 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-13

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870004 in full

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870007 in full

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870005 in full

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870006 in full

View Document

12/07/2412 July 2024 Satisfaction of charge SC6385870003 in full

View Document

25/03/2425 March 2024 Registration of charge SC6385870010, created on 2024-03-18

View Document

21/03/2421 March 2024 Registration of charge SC6385870008, created on 2024-03-18

View Document

21/03/2421 March 2024 Registration of charge SC6385870009, created on 2024-03-18

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Second filing for the notification of Related Argent (General Partner) Llp as a person with significant control

View Document

25/01/2325 January 2023 Change of details for a person with significant control

View Document

08/12/228 December 2022 Notification of Related Argent (General Partner) Llp as a person with significant control on 2021-11-26

View Document

23/06/2123 June 2021 Termination of appointment of Nicholas Paul Searl as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of James Russell Smith as a director on 2021-06-23

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED THOMAS BRADLEY GOODALL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SCUDDER

View Document

06/05/206 May 2020 SECRETARY APPOINTED SOBIA BEGUM BASHIR

View Document

12/02/2012 February 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / AR TRIANGLE GP LIMITED / 04/09/2019

View Document

26/09/1926 September 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

28/08/1928 August 2019 ADOPT ARTICLES 22/08/2019

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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