TRIAD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Paul Harrison as a director on 2023-07-04

View Document

13/02/2313 February 2023 Appointment of Mr Paul Harrison as a director on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036516310018

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036516310017

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036516310020

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036516310019

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036516310016

View Document

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

View Accounts

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036516310017

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036516310018

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036516310014

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036516310015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036516310016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036516310015

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036516310014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

05/12/135 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/06/1212 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/06/1212 June 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR PAUL HARRISON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MISS LESLEY ANN HARRISON

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES UK LIMITED

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY HARRISON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PAUL HARRISON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY SUSAN SCOTT

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, 247 GRAYS INN ROAD, LONDON, WC1X 8QZ

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED LESLEY ANN HARRISON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD WHEATLEY

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/03/0818 March 2008 SECRETARY APPOINTED SECRETARIAL SERVICES UK LIMITED

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED SLT LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 6 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE WD6 1JD

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 3 LOOM LANE, RADLETT, HERTFORDSHIRE WD7 8AA

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 £ NC 500000/50000 19/10/98

View Document

30/10/9830 October 1998 NC DEC ALREADY ADJUSTED 19/10/98

View Document

19/10/9819 October 1998 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