TRIANGLE MANAGEMENT COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Statement of affairs |
11/03/2511 March 2025 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN England to Langley House Park Road London N2 8EY on 2025-03-11 |
11/03/2511 March 2025 | Appointment of a voluntary liquidator |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 203 West Street Fareham Hampshire PO16 0EN on 2023-09-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
29/01/2329 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES CORNOCK |
05/04/195 April 2019 | SECRETARY APPOINTED MR AARON LEE THOMAS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | SECRETARY APPOINTED MR JAMES GERALLT CORNOCK |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL SMITH |
23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | COMPANY NAME CHANGED TRIANGLE LANDSCAPE SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/15 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/03/2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/03/2011 |
04/03/114 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/072 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/01/0729 January 2007 | NEW SECRETARY APPOINTED |
13/02/0613 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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