TRIANGLE PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Notification of Kps Construction Ltd as a person with significant control on 2019-02-25

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/03/2422 March 2024 Registration of charge 096060070016, created on 2024-03-08

View Document

05/02/245 February 2024 Registration of charge 096060070015, created on 2024-02-05

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

12/02/2312 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Registration of charge 096060070014, created on 2022-02-04

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096060070013

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096060070011

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096060070010

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096060070012

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED KP COMMERCIAL LTD CERTIFICATE ISSUED ON 28/02/19

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096060070009

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096060070008

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096060070007

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096060070006

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENT / 06/09/2017

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096060070002

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096060070001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096060070004

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096060070003

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096060070005

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096060070002

View Document

25/06/1525 June 2015 Registered office address changed from , 1st Floor Nathaniel House David Street, Bridgend, Mid Glamorgan, CF31 3SA, Wales to Moorlands Cottage Treoes Bridgend Mid Glamorgan CF35 5DB on 2015-06-25

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 1ST FLOOR NATHANIEL HOUSE DAVID STREET BRIDGEND MID GLAMORGAN CF31 3SA WALES

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096060070001

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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