TRIPLE NET PROPERTIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

10/12/2410 December 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

11/10/2311 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

12/10/2212 October 2022 Accounts for a dormant company 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

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076689970001

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE NET MANAGEMENT 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

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

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

View Document

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

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 ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

06/10/176 October 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

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076689970001

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ ENGLAND

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

14/06/1114 June 2011 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