Advanced company searchLink opens in new window

TRITAX BIG BOX REIT PLC

Company number 08215888

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)
16 Feb 2024 AD01 Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 19,037,383.25
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
05 Jun 2023 SH19 Statement of capital on 5 June 2023
  • GBP 18,688,269.92
05 Jun 2023 CERT21 Certificate of cancellation of share premium account
05 Jun 2023 OC138 Reduction of iss capital and minute (oc)
19 May 2023 AA Group of companies' accounts made up to 31 December 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than a agm be called not less than 14 clear days notice/subject to the confirmation of the court the amount standing to the credit of the share premium account of the company be cancelled 03/05/2023
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 CH04 Secretary's details changed for Tritax Management Llp on 5 December 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
16 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm) 04/05/2022
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 18,688,269.92
28 Dec 2021 AP01 Appointment of Mrs Elizabeth Anna, Brown as a director on 15 December 2021
14 Oct 2021 AP01 Appointment of Wu Gang as a director on 1 October 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 18,677,813.1
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
15 Sep 2021 TM01 Termination of appointment of Susanne Johanne Given as a director on 13 September 2021
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 17,207,224.87
01 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice required for general mtg 05/05/2021
  • RES10 ‐ Resolution of allotment of securities
10 May 2021 TM01 Termination of appointment of Richard Wilson Jewson Kcvo, Jp as a director on 5 May 2021
31 Mar 2021 CH01 Director's details changed for Mr Richard George Laing on 29 March 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 17,198,837.62
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 17,191,418.78