TRITAX SYMMETRY (KETTERING) LLP

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

06/01/206 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (MIDLANDS) LIMITED / 17/12/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / DB SYMMETRY (LAND) LLP / 17/12/2019

View Document

03/01/203 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (MIDLANDS) LIMITED / 20/12/2019

View Document

03/01/203 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (LAND) LLP / 17/12/2019

View Document

03/01/203 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (LAND) LLP / 20/12/2019

View Document

23/12/1923 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM GRANGE PARK COURT ROMAN WAY NORTHAMPTON NN4 5EA ENGLAND

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED DB SYMMETRY (KETTERING) LLP CERTIFICATE ISSUED ON 17/12/19

View Document

17/12/1917 December 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (MIDLANDS) LIMITED / 14/03/2019

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / DB SYMMETRY (LAND) LLP / 14/03/2019

View Document

29/04/1929 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DB SYMMETRY (LAND) LLP / 14/03/2019

View Document

03/04/193 April 2019 AUDITORS RESIGNATION (LLP)

View Document

26/03/1926 March 2019 SAIL ADDRESS CHANGED FROM: CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

14/03/1914 March 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 6TH FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DB SYMMETRY (LAND) LLP

View Document

25/10/1725 October 2017 SAIL ADDRESS CHANGED FROM: SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

25/10/1725 October 2017 SAIL ADDRESS CHANGED FROM: CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARWOOD COMMERCIAL LAND LLP / 06/06/2017

View Document

06/06/176 June 2017 COMPANY NAME CHANGED BARWOOD COMMERCIAL LAND (KETTERING) LLP CERTIFICATE ISSUED ON 06/06/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM GRANGE PARK COURT ROMAN WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 5EA

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, LLP MEMBER BARWOOD GENERAL PARTNER 2012 (NOMINEE) LIMITED

View Document

16/05/1716 May 2017 CORPORATE LLP MEMBER APPOINTED DB SYMMETRY (MIDLANDS) LIMITED

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

27/10/1527 October 2015 ANNUAL RETURN MADE UP TO 22/10/15

View Document

22/10/1522 October 2015 SAIL ADDRESS CREATED

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM GRANGE PARK COURT ROMAN WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 5EA

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

06/01/146 January 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

22/10/1322 October 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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