TRIPLE NET PARTICIPATION LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/02/2511 February 2025 Change of details for Triple Net Ravenhill Limited as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE NET RAVENHILL LIMITED / 03/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR 1 FITZROY SQUARE LONDON W1T 5HE

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

09/08/169 August 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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