- Company Overview for TRITAX BIG BOX REIT PLC (08215888)
- Filing history for TRITAX BIG BOX REIT PLC (08215888)
- People for TRITAX BIG BOX REIT PLC (08215888)
- Charges for TRITAX BIG BOX REIT PLC (08215888)
- More for TRITAX BIG BOX REIT PLC (08215888)
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
|
|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
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 |