TRIANGLE ESTATES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LARRY GLENN LIPMAN / 12/12/2016

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE BRAVERMAN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CONWAY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR LARRY GLENN LIPMAN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED ERROL ALAN LIPMAN

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O LACOME & CO SAPPHIRE HOUSE 73 ST MARGARETS AVENUE LONDON N20 9LD

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR. JOHN MARTIN LEWIS

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR LIONEL LEWIS

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR LILIANE LEWIS

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN LEWIS

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONWAY

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR JOHN MARTIN LEWIS

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, SECRETARY JOAN LEWIS

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2 ST.JOHNS CLOSE GORING BY SEA WEST SUSSEX BN12 4HX

View Document

21/06/1021 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANE DENYSE LEWIS / 25/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DOROTHY LEWIS / 25/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRAVERMAN / 25/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CONWAY / 25/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL PHILIP LEWIS / 25/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CONWAY / 25/04/2010

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS; AMEND

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS; AMEND

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS; AMEND

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 115 HENDON WAY LONDON NW2 2NA

View Document

14/05/9314 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9128 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/06/9028 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/8919 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8611 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/05/577 May 1957 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