TP REIT PROPCO 3 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Appointment of Ms Natalie Markham as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Ralph Weichelt as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Mr Adrian James D'enrico as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Mr Michael James Arthur Carey as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Justin Legarth Hubble as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 2025-01-01

View Document

03/10/243 October 2024 Secretary's details changed for Hanway Advisory Limited on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

18/07/2418 July 2024 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-18

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Justin Legarth Hubble on 2022-04-04

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

31/07/2131 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 5

View Document

19/05/2019 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 4

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN IVAN MICHAEL SHENKMAN / 25/02/2020

View Document

24/02/2024 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 3

View Document

23/01/2023 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 2

View Document

06/12/196 December 2019 REDUCE ISSUED CAPITAL 05/12/2019

View Document

06/12/196 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 1

View Document

06/12/196 December 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 05/12/2019

View Document

06/12/196 December 2019 SOLVENCY STATEMENT DATED 05/12/19

View Document

06/12/196 December 2019 STATEMENT BY DIRECTORS

View Document

18/09/1918 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 2

View Document

05/09/195 September 2019 SOLVENCY STATEMENT DATED 04/09/19

View Document

05/09/195 September 2019 REDUCE ISSUED CAPITAL 04/09/2019

View Document

05/09/195 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 1

View Document

05/09/195 September 2019 STATEMENT BY DIRECTORS

View Document

03/09/193 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 3

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 4

View Document

13/08/1913 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

22/07/1922 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 1.00

View Document

28/06/1928 June 2019 REDUCE ISSUED CAPITAL 26/06/2019

View Document

28/06/1928 June 2019 SOLVENCY STATEMENT DATED 26/06/19

View Document

28/06/1928 June 2019 STATEMENT BY DIRECTORS

View Document

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 5

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 4

View Document

11/06/1911 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 3

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANWAY ADVISORY LIMITED / 14/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / TP REIT HOLDCO 3 LIMITED / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

25/10/1825 October 2018 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