TRIANGULAR LAND LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 33 CORK STREET LONDON W1S 3NQ ENGLAND

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CURRSHO FROM 24/06/2018 TO 31/03/2018

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY REVELL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY REVELL

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048752910004

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048752910003

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 43-44 ALBEMARLE STREET LONDON W1S 4JJ ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 31 GRESHAM STREET LONDON EC2V 7QR

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLING

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELINDA KNATCHBULL

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JOHN FRANCIS DALY

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR PATRICK O'HARA

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS KELLY LOUISE REVELL

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048752910002

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/15

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MS MELINDA LU SAN KNATCHBULL

View Document

08/02/168 February 2016 SECOND FILING WITH MUD 22/08/15 FOR FORM AR01

View Document

20/12/1520 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOLYON FROUD

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY SPRINGETT

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGUIRE

View Document

14/12/1214 December 2012 CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR PETER JOHN GRIFFITHS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

03/10/123 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11

View Document

14/10/1114 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, C/O STOCKLAND, 28 GROSVENOR STREET, LONDON, W1K 4QR

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARKIN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY

View Document

12/07/1112 July 2011 SECRETARY APPOINTED JONATHAN MCGUIRE

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR ROGER ALAN LEES

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED TOBY SPRINGETT

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED JOLYON CHARLES EDWARD FROUD

View Document

23/06/1123 June 2011 CURRSHO FROM 30/06/2011 TO 24/06/2011

View Document

09/06/119 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/119 June 2011 ADOPT ARTICLES 27/05/2011

View Document

18/05/1118 May 2011 ALTER ARTICLES 04/05/2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM, C/O STOCKLAND, 37 MADDOX STREET, LONDON, W1S 2PP

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/02/099 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/10/088 October 2008 SECRETARY APPOINTED STUART ANDREW WEIR DUNCAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY MARK HARKIN

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, C/O HALLADALE 37 MADDOX STREET, LONDON, W1S 2PP

View Document

09/06/089 June 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: C/O HALLADALE, 33 DAVIES STREET, LONDON W1K 4LR

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: C/O HALLADALE GROUP PLC, 2ND FLOOR 33 DAVIES STREET, LONDON, W1K 4LR

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

09/08/069 August 2006 AUDITOR'S RESIGNATION

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 25 GOSFIELD STREET, LONDON, W1W 6HQ

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 S366A DISP HOLDING AGM 01/09/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 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