TRIPLE NET PROPERTY 3 LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2024-01-04

View Document

03/08/233 August 2023 Satisfaction of charge 085719030003 in full

View Document

03/08/233 August 2023 Satisfaction of charge 085719030002 in full

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

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085719030001

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE NET PROPERTIES 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

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

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

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

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

20/03/1520 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085719030002

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085719030003

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

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085719030001

View Document

11/09/1311 September 2013 ADOPT ARTICLES 04/09/2013

View Document

01/07/131 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/06/1317 June 2013 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