TRIANGLE BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Karol Pazik as a director on 2022-08-03

View Document

14/09/2214 September 2022 Termination of appointment of Ruth Elizabeth Stephenson as a director on 2022-05-12

View Document

01/02/221 February 2022 Termination of appointment of Jock Little as a director on 2021-11-29

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR JOCK LITTLE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBSTER

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS SARAH RANSOME WALLIS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLAYFIELD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C/O DUNCAN & BAILEY KENNEDY 15 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH GODLEMAN

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED NICOLA ESTHER WEBSTER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/02/1423 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CLAYFIELD / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK HOPKINSON / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK RUSH / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY BROWN / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GODLEMAN / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON WIH 1PB

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 51 GREEN STREET MAYFAIR LONDON W1Y 3RH

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: FRIARS COURT FRIARAGE PASSAGE AYLESBURY BUCKINGHAM HP20 2SJ

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/12/919 December 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 EXEMPTION FROM APPOINTING AUDITORS 24/08/90

View Document

31/05/8931 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/8925 April 1989 ADOPT MEM AND ARTS 230289

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED CENTRALSMART PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 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