TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01

View Document

16/11/2216 November 2022 Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01

View Document

29/03/2229 March 2022 Appointment of Mrs Tracey Jayne Bird as a director on 2022-03-29

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN MEADOWS

View Document

18/04/1818 April 2018 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES THURSTON

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PAUL MARTIN CARTWRIGHT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRISPIN

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR IAIN CHARLES MOORE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR IAIN CHARLES MOORE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED PROFESSOR GEOFFREY CRISPIN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SHAUN ADRIAN MEADOWS

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PHILIP MATURIN DAVY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS JUDITH CATHERINE WILLIAMS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 23/05/16 NO MEMBER LIST

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/05/1527 May 2015 23/05/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O CHARLES THURSTON 1 BANK PLAIN NORWICH NORFOLK NR2 4SF ENGLAND

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM MELTON PARK HOUSE MELTON PLACE MELTON WOODBRIDGE SUFFOLK IP12 1YJ

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR CHARLES JAMES THURSTON

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOPKINS HOMES LIMITED

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITING

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 23/05/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/06/136 June 2013 23/05/13 NO MEMBER LIST

View Document

06/06/136 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 23/05/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 23/05/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR ROBERT EDWARD WHITING

View Document

02/06/102 June 2010 23/05/10 NO MEMBER LIST

View Document

02/06/102 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOPKINS HOMES LIMITED / 01/10/2009

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 01/10/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED HOPKINS HOMES LIMITED

View Document

23/05/0823 May 2008 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