THE TRIANGLE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY FISHER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED REZA DADBAKHSH

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS JULIE RUTH PELTA

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARION FOSTER

View Document

25/09/1825 September 2018 CESSATION OF MARION FRANCES FOSTER AS A PSC

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CESSATION OF NICK WADE AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICK WADE

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR FREDRIK TAAVENIKU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED MR NICK WADE

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MISS EVA AGNETHA SJOGREN

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS MARION FOSTER

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

16/02/1616 February 2016 31/01/16 NO MEMBER LIST

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 31/01/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE PELTA

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX

View Document

17/02/1417 February 2014 31/01/14 NO MEMBER LIST

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MISS JULIE RUTH PELTA

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ANDREW HULME

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 31/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: 6TH FLOOR CURZON STREET LONDON W1J 8PD UNITED KINGDOM

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM, 6TH FLOOR 63 CURZON STREET, LONDON, W1J 8PD

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 31/01/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG, ENGLAND

View Document

14/07/1114 July 2011 31/01/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 31/01/10 NO MEMBER LIST

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDLEY

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM RIDLEY

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RIDLEY / 01/10/2009

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM, 201 SECOND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART TAYLOR / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR BROOKS / 01/10/2009

View Document

05/02/105 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SECOND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 18 RODNEY STREET, LIVERPOOL, MERSEYSIDE L1 2TQ

View Document

06/06/036 June 2003 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 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