- Company Overview for TRIANGLE (BERTH BROKERS) LIMITED (02521165)
- Filing history for TRIANGLE (BERTH BROKERS) LIMITED (02521165)
- People for TRIANGLE (BERTH BROKERS) LIMITED (02521165)
- Charges for TRIANGLE (BERTH BROKERS) LIMITED (02521165)
- More for TRIANGLE (BERTH BROKERS) LIMITED (02521165)
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) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
27 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | PSC01 | Notification of Marie Kate Parton as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC01 | Notification of Nicholas James Parton as a person with significant control on 19 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mrs Marie Kate Parton as a director on 19 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Nicholas James Parton as a director on 19 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from Beaufort House Jacklyns Lane Alresford Hampshire SO24 9LJ to 3 Sellwood Road Netley Abbey Southampton SO31 5BJ on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Christopher John Gill as a person with significant control on 19 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Christopher John Gill as a director on 19 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
05 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|