TRITAX BIG BOX REIT PLC

Company Documents

DateDescription
22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Resolutions

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

02/09/242 September 2024 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2024-09-01

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

16/02/2416 February 2024 Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/06/235 June 2023 Certificate of cancellation of share premium account

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Statement of capital on 2023-06-05

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

22/12/2222 December 2022 Secretary's details changed for Tritax Management Llp on 2022-12-05

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/12/2128 December 2021 Appointment of Mrs Elizabeth Anna, Brown as a director on 2021-12-15

View Document

14/10/2114 October 2021 Appointment of Wu Gang as a director on 2021-10-01

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

31/05/1931 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

27/02/1927 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 17069749.48

View Document

21/02/1921 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 16665247.14

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILSON JEWSON / 29/12/2018

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ALASTAIR JAMES HUGHES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 24/01/2019

View Document

29/11/1829 November 2018 RE-INVESTMENT POLICY 23/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILSON JEWSON / 22/11/2018

View Document

22/11/1822 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRITAX MANAGEMENT LLP / 22/11/2018

View Document

06/11/186 November 2018 09/10/18 STATEMENT OF CAPITAL GBP 14742334.01

View Document

26/10/1826 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/10/1826 October 2018 SAIL ADDRESS CHANGED FROM: BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4ED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

24/07/1824 July 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/07/1824 July 2018 REDUCTION OF SHARE PREMIUM

View Document

24/07/1824 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 14735569.50

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 14735569.50

View Document

07/06/187 June 2018 ADOPT ARTICLES 16/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR RICHARD GEORGE LAING

View Document

03/05/183 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 13641926.42

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082158880001

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 15/11/2017

View Document

09/11/179 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 13635980.83

View Document

18/09/1718 September 2017 NOTIFICATION OF PSC STATEMENT ON 18/09/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR AUBREY JOHN ADAMS

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

05/06/175 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 11056880.52

View Document

02/06/172 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/179 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 11056880.57

View Document

13/01/1713 January 2017 INVESTMENT MANAGEMENT AGREEMENT 20/12/2016

View Document

01/12/161 December 2016 18/10/16 STATEMENT OF CAPITAL GBP 11051595.29

View Document

14/11/1614 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 8400080.14

View Document

08/11/168 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 8395411.40

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 8391304.11

View Document

18/02/1618 February 2016 14/09/15 NO MEMBER LIST AMEND

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM, ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG, UNITED KINGDOM

View Document

02/11/152 November 2015 14/09/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 6778400.88

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082158880001

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/07/1517 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 6775492.93

View Document

09/07/159 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 DIRECTOR APPOINTED STEVE SMITH

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 6297616.86

View Document

04/06/154 June 2015 REDUCTION OF SHARE PREMIUM

View Document

04/06/154 June 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/05/1521 May 2015 ALTER ARTICLES 15/04/2015

View Document

21/05/1521 May 2015 ADOPT ARTICLES 15/04/2015

View Document

11/05/1511 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY HENRY FRANKLIN

View Document

08/05/158 May 2015 CORPORATE SECRETARY APPOINTED TRITAX MANAGEMENT LLP

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

01/05/151 May 2015 SECRETARY APPOINTED HENRY BELL FRANKLIN

View Document

25/03/1525 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 6297616.86

View Document

25/03/1525 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 4706707.77

View Document

24/03/1524 March 2015 02/12/14 STATEMENT OF CAPITAL GBP 4704952.2

View Document

03/11/143 November 2014 25/07/14 STATEMENT OF CAPITAL GBP 365611068

View Document

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 3657333.16

View Document

11/09/1411 September 2014 ADOPT ARTICLES 25/07/2014

View Document

19/08/1419 August 2014 INTIAL ACCOUNTS MADE UP TO 04/07/14

View Document

17/07/1417 July 2014 RE-ELECT DIR GEN MEETING 24/06/2014

View Document

04/07/144 July 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 2199800.00

View Document

04/07/144 July 2014 REDUCTION OF SHARE PREMIUM

View Document

25/03/1425 March 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

03/01/143 January 2014 SUB-DIVISION 18/11/13

View Document

03/01/143 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 2050000

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 2000000

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY MARK SHAW

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

21/11/1321 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1318 November 2013 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GODFREY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY FRANKLIN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR RICHARD WILSON JEWSON

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED TRITAX REIT PLC CERTIFICATE ISSUED ON 11/10/13

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

08/02/138 February 2013 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

12/12/1212 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1212 December 2012 SUB-DIVISION 03/12/12

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 27/09/12

View Document

25/09/1225 September 2012 APPLICATION COMMENCE BUSINESS

View Document

25/09/1225 September 2012 COMMENCE BUSINESS AND BORROW

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MARK GLENN BRIDGMAN SHAW

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR COLIN RICHARD GODFREY

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MARK GLENN BRIDGEMAN SHAW

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

19/09/1219 September 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR HENRY BELL FRANKLIN

View Document

14/09/1214 September 2012 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