TRIANGLE SELECT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Cessation of Darren Arthur Sexton as a person with significant control on 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with updates |
29/03/2429 March 2024 | Notification of Connor Michael Sexton as a person with significant control on 2023-04-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with updates |
02/04/232 April 2023 | Confirmation statement made on 2023-03-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM TOWN END PLACE 146 LOWTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 9AY |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/08/1622 August 2016 | 20/03/16 STATEMENT OF CAPITAL GBP 250 |
22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD GRIMES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/03/1631 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/05/155 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/06/1412 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR DARREN ARTHUR SEXTON |
05/07/125 July 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL GRIMES / 07/09/2010 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/06/1114 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/05/1018 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL GRIMES / 19/03/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 September 2006 |
30/01/0830 January 2008 | RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS |
18/12/0718 December 2007 | FIRST GAZETTE |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/09/0626 September 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/10/055 October 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/06/047 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
10/03/0410 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
18/01/0418 January 2004 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/05/02 |
06/01/046 January 2004 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/031 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/039 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0324 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0329 May 2003 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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