- Company Overview for TP REIT HOLDCO 2 LIMITED (10939326)
- Filing history for TP REIT HOLDCO 2 LIMITED (10939326)
- People for TP REIT HOLDCO 2 LIMITED (10939326)
- Charges for TP REIT HOLDCO 2 LIMITED (10939326)
- More for TP REIT HOLDCO 2 LIMITED (10939326)
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) |
---|---|---|---|
05 Jul 2018 | PSC02 | Notification of Tp Reit Super Holdco Limited as a person with significant control on 24 January 2018 | |
05 Jul 2018 | PSC07 | Cessation of Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018 | |
19 Jun 2018 | SH20 | Statement by Directors | |
19 Jun 2018 | SH19 |
Statement of capital on 19 June 2018
|
|
19 Jun 2018 | CAP-SS | Solvency Statement dated 11/06/18 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
18 Apr 2018 | TM01 |
Termination of appointment of Benjamin James Beaton as a director on 10 April 2018
|
|
27 Feb 2018 | AP04 | Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018 | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
30 Jan 2018 | PSC05 | Change of details for Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | TM01 | Termination of appointment of Paul Stephen Green as a director on 14 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Benjamin Beaton as a director on 14 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 14 December 2017 | |
04 Jan 2018 | PSC02 | Notification of Triple Point Social Housing Reit Plc as a person with significant control on 14 December 2017 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
04 Jan 2018 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 14 December 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 18 st. Swithin's Lane London EC4N 8AD on 4 January 2018 | |
30 Nov 2017 | PSC02 | Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Paul Stephen Green as a person with significant control on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 29 November 2017 | |
31 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-31
|