TACHBROOK TRIANGLE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Director's details changed for Mr Maximilian David Doeh on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Garry Kenneth Cowling on 2025-03-25

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-16

View Document

11/12/2411 December 2024 Termination of appointment of Howard Richard Veares as a director on 2024-12-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Appointment of Mr Garry Kenneth Cowling as a director on 2024-02-12

View Document

02/10/232 October 2023 Director's details changed for Mr Maxmilian Doeh on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Maxmilian Doeh as a director on 2023-09-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Termination of appointment of Rosalind Susan Doeh as a director on 2023-05-03

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Termination of appointment of Fabrizio Cesarino De Tomasi as a director on 2023-03-10

View Document

01/11/221 November 2022 Termination of appointment of Graham Stephen Willmington as a director on 2017-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU ENGLAND

View Document

26/02/1826 February 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM HML HAWKSWORTH GILLINGHAM HOUSE 38 - 44GILLINGHAM STREET LONDON SW1V 1HU ENGLAND

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM C/O FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALEK-AHMADI

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR HOWARD RICHARD VEARES

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

07/01/167 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 02/07/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR FABRIZIO CESARINO DE TOMASI

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KULVEER RANGER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 02/07/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 02/07/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELLISON RIDDLE

View Document

05/07/125 July 2012 02/07/12 NO MEMBER LIST

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR TERENCE FRANK NEVILLE

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KULVEER SINGH RANGER / 05/07/2011

View Document

05/07/115 July 2011 02/07/11 NO MEMBER LIST

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE ROBSON / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEPHEN WILLMINGTON / 05/07/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ANDREW MALEK-AHMADI

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 02/07/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRELU2 9EX

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 02/07/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED STEPHEN JAMES EVANS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR TONY GARNER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER MURPHY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ROSALIND SUSAN DOEH

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ELLISON JAMES JOHN RIDDLE

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED KULVEER SINGH RANGER

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ALAN LESLIE ROBSON

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED GRAHAM STEPHEN WILLMINGTON

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/09/2008

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BS

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 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