TP REIT SUPER HOLDCO LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

08/09/258 September 2025 NewStatement of capital following an allotment of shares on 2025-08-19

View Document

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

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

15/04/2515 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-09

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2024-12-09

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 Michael James Arthur Carey 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 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

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

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

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

View Document

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

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

21/12/2121 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-30

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-08-25

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

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

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

13/08/2013 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 10

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 9

View Document

26/05/2026 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 8

View Document

19/05/2019 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 7

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 5

View Document

24/02/2024 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 6

View Document

23/01/2023 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 4

View Document

09/01/209 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 3

View Document

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

View Document

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

View Document

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

View Document

05/09/195 September 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 21/05/19 STATEMENT OF CAPITAL GBP 6.00

View Document

12/07/1912 July 2019 SECOND FILING OF TM01 FOR BENJAMIN BEATON

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 25/03/19 STATEMENT OF CAPITAL GBP 5.00

View Document

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

View Document

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

View Document

28/06/1928 June 2019 STATEMENT BY DIRECTORS

View Document

28/06/1928 June 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

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

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

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1911 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 7

View Document

11/06/1911 June 2019 21/02/19 STATEMENT OF CAPITAL GBP 4

View Document

04/06/194 June 2019 REDUCE ISSUED CAPITAL 04/06/2019

View Document

04/06/194 June 2019 SOLVENCY STATEMENT DATED 04/06/19

View Document

04/06/194 June 2019 STATEMENT BY DIRECTORS

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 1.00

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 4

View Document

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 4

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

02/02/192 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 3

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT SOCIAL HOUSING REIT PLC / 14/01/2019

View Document

23/01/1923 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANWAY ADVISORY 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 EC4N 8AD UNITED KINGDOM

View Document

11/01/1911 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LLP

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CORPORATE SECRETARY APPOINTED HANWAY ADVISORY LIMITED

View Document

19/06/1819 June 2018 STATEMENT BY DIRECTORS

View Document

19/06/1819 June 2018 SOLVENCY STATEMENT DATED 11/06/18

View Document

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1819 June 2018 REDUCE ISSUED CAPITAL 11/06/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR RALPH WEICHELT

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BEATON

View Document

18/04/1818 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED FPI CO 186 LTD CERTIFICATE ISSUED ON 26/01/18

View Document

23/01/1823 January 2018 CESSATION OF FAIRHOME PROPERTY INVESTMENTS LTD AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT SOCIAL HOUSING REIT PLC

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES BEATON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 16 CAROLINA WAY QUAYS REACH SALFORD M50 2ZY ENGLAND

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME PROPERTY INVESTMENTS LTD

View Document

30/11/1730 November 2017 CESSATION OF PAUL STEPHEN GREEN AS A PSC

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

05/10/175 October 2017 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