WHITE HART TRIANGLE MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Mr Terry Adams as a director on 2024-11-05

View Document

03/06/243 June 2024 Notification of Peabody Land Limited as a person with significant control on 2024-03-14

View Document

03/06/243 June 2024 Cessation of Tilfen Land Limited as a person with significant control on 2024-03-14

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/05/2329 May 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-05-29

View Document

29/05/2329 May 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-05-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-18

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STEPHEN ERIC BURNS

View Document

03/08/153 August 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR WILLIAM ARTHUR MCKEE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PETER ALAN RUNTING

View Document

15/05/1415 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL BREMNER HOUSTON / 27/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WADE NEWSHOLME / 27/04/2010

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 8 - 10 NEW FETTER LANE LONDON EC4A 1RS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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