TRIPLE OAK PROJECTS LTD

Company Documents

DateDescription
31/07/1831 July 2018 ORDER OF COURT TO WIND UP

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MRS NICOLA LESLEY KAREN DADY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY DAFFURN & CO LTD

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KENNETH DADY / 01/01/2018

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O KING & CO ACCOUNTANTS ABACUS HOUSE 132 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BN ENGLAND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 3 WOOD ROW THROOP ROAD BOURNEMOUTH BH8 0DN

View Document

26/10/1626 October 2016 CORPORATE SECRETARY APPOINTED DAFFURN & CO LTD

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY COMPANY AND PROPERTY MANAGEMENT LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 SECOND FILING WITH MUD 16/01/11 FOR FORM AR01

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA DADY

View Document

23/02/1123 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

16/01/1016 January 2010 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