TRIPOD CREST HOMES (SOLIHULL) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-02-28

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DARREN STOKES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS IDDON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IDDON

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

25/06/1525 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 19/02/15 STATEMENT OF CAPITAL GBP 1797234

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCTAGGART / 20/06/2008

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

09/07/049 July 2004 COMPANY NAME CHANGED HOWPER 501 LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

24/05/0424 May 2004 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