Advanced company searchLink opens in new window

TRIPLEVILLA LIMITED

Company number 01982729

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)
04 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Jan 2018 AP04 Appointment of Battens Secretarial Services Limited as a secretary on 15 December 2017
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 AP01 Appointment of Mr Sean David Bowler as a director on 15 December 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
13 Oct 2017 PSC01 Notification of Ryan Luffman as a person with significant control on 14 March 2017
13 Oct 2017 AD01 Registered office address changed from The Meadows, 6 Townsend Curry Rivel Langport Somerset TA10 0HN England to Mansion House Princes Street Yeovil BA20 1EP on 13 October 2017
13 Oct 2017 AP01 Appointment of Mr Ryan Leslie Luffman as a director on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Erchuan Zhou as a director on 13 October 2017
25 Jan 2017 AD01 Registered office address changed from The Manor Office Cheselbourne Dorchester Dorset DT2 7NX England to The Meadows, 6 Townsend Curry Rivel Langport Somerset TA10 0HN on 25 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 TM01 Termination of appointment of Michael John Bonham Cozens as a director on 9 November 2016
21 Nov 2016 TM01 Termination of appointment of Michael John Bonham Cozens as a director on 9 November 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 57a Water Street Martock Somerset TA12 6JP to The Manor Office Cheselbourne Dorchester Dorset DT2 7NX on 14 July 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
15 Oct 2015 AP01 Appointment of Ms Erchuan Zhou as a director on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Michael John Bonham Cozens as a director on 14 October 2015
15 Oct 2015 TM01 Termination of appointment of Raymond Richard Martin as a director on 17 April 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013