TRIANGLE SELECT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Cessation of Darren Arthur Sexton as a person with significant control on 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/03/2429 March 2024 Notification of Connor Michael Sexton as a person with significant control on 2023-04-04

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM TOWN END PLACE 146 LOWTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 9AY

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 20/03/16 STATEMENT OF CAPITAL GBP 250

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD GRIMES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR DARREN ARTHUR SEXTON

View Document

05/07/125 July 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL GRIMES / 07/09/2010

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL GRIMES / 19/03/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/05/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 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