TRIPARTY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS JOAN PAMELA NEWMAN

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 14/03/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS ANGELA CLARE HALLIWELL

View Document

15/03/1515 March 2015 14/03/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAHALANE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAHALANE

View Document

14/03/1414 March 2014 14/03/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 14/03/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 14/03/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CAHALANE / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS JOAN PAMELA NEWMAN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DAVID SYDNEY NEWMAN

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROCK / 30/03/2011

View Document

30/03/1130 March 2011 14/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN NEWMAN

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 11/04/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 141 STANWELL RD PENARTH SOUTH GLAMORGAN CF64 3LL

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 14/03/08

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 ANNUAL RETURN MADE UP TO 14/03/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 14/03/02

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 14/03/01

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 14/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9931 March 1999 ANNUAL RETURN MADE UP TO 14/03/99

View Document

30/03/9830 March 1998 ANNUAL RETURN MADE UP TO 14/03/98

View Document

02/03/982 March 1998 RESOLUTIONS TO BE WRITT 28/01/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 ANNUAL RETURN MADE UP TO 14/03/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 ANNUAL RETURN MADE UP TO 14/03/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 ANNUAL RETURN MADE UP TO 14/03/95

View Document

21/03/9421 March 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 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