TRIPLETEAM (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/05/2519 May 2025 Full accounts made up to 2024-11-30

View Document

03/10/243 October 2024 Notification of Davenport Developments (Leicester) Limited as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Cessation of Charles Street Buildings (Leicester) Limited as a person with significant control on 2024-09-19

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/04/2418 April 2024 Full accounts made up to 2023-11-30

View Document

02/06/232 June 2023 Cessation of Hugh Patrick Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Mary Agnes Middlleton as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Winifred Mary Linnett as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Margaret Ann Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Patrick Hugh Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Robert Henry Smith as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/06/232 June 2023 Cessation of Joseph John Murphy as a person with significant control on 2023-04-28

View Document

31/03/2331 March 2023 Full accounts made up to 2022-11-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-11-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/01/207 January 2020 AUDITOR'S RESIGNATION

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LE4 8BT

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS MARY AGNES MURPHY

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

23/11/1023 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 03/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 03/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 03/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 03/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 03/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 03/11/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

13/11/0913 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOSEPH JOHN MURPHY

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 8 WEST WALK LEICESTERSHIRE LE1 7NH

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 £ NC 50000/10000000 20/02/96

View Document

31/03/9631 March 1996 NC INC ALREADY ADJUSTED 20/02/96

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 ALTER MEM AND ARTS 20/02/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 252 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 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