Advanced company searchLink opens in new window

TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED

Company number 01673674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AP01 Appointment of Mr Edward Mark Richard Amery as a director on 17 January 2024
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
12 Oct 2023 TM01 Termination of appointment of David Christopher Hudson as a director on 6 October 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
31 Oct 2022 CH01 Director's details changed for Mr Keith David Butcher on 11 March 2022
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 10/11/2019
06 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/03/2019.
16 Oct 2019 AP01 Appointment of Mr David Christopher Hudson as a director on 16 October 2019
23 Sep 2019 AP01 Appointment of Mr Keith David Butcher as a director on 23 September 2019
23 Sep 2019 TM01 Termination of appointment of Anthony Elton Endfield as a director on 23 September 2019
23 Sep 2019 TM01 Termination of appointment of Richard Thomas Dears as a director on 23 September 2019
23 Sep 2019 AP03 Appointment of Mr Alistair Jones as a secretary on 19 September 2019
19 Sep 2019 TM02 Termination of appointment of Allan Francis Pringle as a secretary on 19 September 2019
23 May 2019 AD01 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to 8 Eastway Sale Cheshire M33 4DX on 23 May 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CH03 Secretary's details changed for Allan Francis Pringle on 18 January 2018
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates