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)
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
19 Sep 2016 AP01 Appointment of Ms Susanne Johanne Given as a director on 13 September 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 8,395,411.40
23 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
06 May 2016 AA Group of companies' accounts made up to 31 December 2015
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 8,391,304.11
18 Feb 2016 AR01 Annual return made up to 14 September 2015 no member list
04 Nov 2015 AD01 Registered office address changed from , Aberdeen House South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom to C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 4 November 2015
02 Nov 2015 AR01 Annual return made up to 14 September 2015 no member list
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,778,400.88
12 Oct 2015 MR01 Registration of charge 082158880001, created on 2 October 2015
08 Oct 2015 AD03 Register(s) moved to registered inspection location Beaufort House 51 New North Road Exeter EX4 4ED
08 Oct 2015 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Beaufort House 51 New North Road Exeter EX4 4ED
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6,775,492.93
09 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 AP01 Appointment of Steve Smith as a director on 13 November 2013
04 Jun 2015 SH19 Statement of capital on 4 June 2015
  • GBP 6,297,616.86
04 Jun 2015 CERT21 Certificate of cancellation of share premium account
04 Jun 2015 OC138 Reduction of iss capital and minute (oc)
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/04/2015
11 May 2015 AA Group of companies' accounts made up to 31 December 2014
08 May 2015 TM02 Termination of appointment of Henry Bell Franklin as a secretary on 30 April 2015
08 May 2015 AP04 Appointment of Tritax Management Llp as a secretary on 1 May 2015
01 May 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015