TRICOMM HOUSING (PORTSMOUTH) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

08/05/258 May 2025 Director's details changed for Idrees Altaf on 2025-01-01

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-12-31

View Document

02/02/242 February 2024 Appointment of Mr Conor Mcmanus as a director on 2024-02-01

View Document

21/12/2321 December 2023 Termination of appointment of Neeti Mukundrai Anand as a director on 2023-12-20

View Document

07/11/237 November 2023 Director's details changed for Ms Neeti Mukundrai Anand on 2023-11-07

View Document

10/07/2310 July 2023 Appointment of Idrees Altaf as a director on 2023-07-05

View Document

10/07/2310 July 2023 Termination of appointment of Marissa Ann Dardi as a director on 2023-06-27

View Document

10/07/2310 July 2023 Termination of appointment of Nadiia Kaznacheieva as a director on 2023-06-28

View Document

10/07/2310 July 2023 Appointment of Ms Neeti Mukundrai Anand as a director on 2023-07-05

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

18/10/2218 October 2022 Termination of appointment of Louis Javier Falero as a director on 2022-10-06

View Document

18/10/2218 October 2022 Appointment of Nadiia Kaznacheieva as a director on 2022-10-04

View Document

29/09/2129 September 2021 Appointment of Marissa Ann Dardi as a director on 2021-08-04

View Document

29/09/2129 September 2021 Termination of appointment of Neeti Mukundrai Anand as a director on 2021-08-04

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR LOUIS JAVIER FALERO

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE WADDINGTON / 27/06/2018

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE WADDINGTON / 12/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR STEWART CHALMERS GRANT

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1ST FLOOR, 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

04/07/174 July 2017 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

04/07/174 July 2017 Registered office address changed from , 1st Floor, 94-96 Wigmore Street, London, W1U 3RF to 8 White Oak Square London Road Swanley BR8 7AG on 2017-07-04

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY DORAN & MINEHANE LIMITED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OXBY

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS CATHERINE MARY OXBY

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORAN & MINEHANE LIMITED / 01/09/2015

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document

01/04/151 April 2015 Registered office address changed from , 2 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, England to 8 White Oak Square London Road Swanley BR8 7AG on 2015-04-01

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

13/10/1413 October 2014 Registered office address changed from , C/O C/O Appleyards Ltd, Tubs Hill House London Road, Sevenoaks, Kent, TN13 1BL to 8 White Oak Square London Road Swanley BR8 7AG on 2014-10-13

View Document

13/10/1413 October 2014 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

26/02/1226 February 2012 DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN

View Document

29/05/1129 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/05/1128 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 28/05/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/03/1112 March 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU

View Document

13/02/1113 February 2011 Registered office address changed from , Appleyards House 72 Brighton Road, Horsham, West Sussex, RH13 5BU on 2011-02-13

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 18/05/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED IPFI FINANCIAL LTD

View Document

23/03/0923 March 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MICHAEL STEENBERGEN

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED PAUL WILLIAM NASH

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MIDDLETON

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FULLERTON

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL MONEY

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR OLIVER JENNINGS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HARTSHORN

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 7 SPA ROAD LONDON SE16 3QQ

View Document

13/10/0513 October 2005

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 MEMORANDUM OF ASSOCIATION

View Document

06/06/056 June 2005 COMPANY NAME CHANGED CONTINENTAL SHELF 336 LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

18/05/0518 May 2005 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