Advanced company searchLink opens in new window

TP REIT HOLDCO 2 LIMITED

Company number 10939326

Filter by category

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)
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
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed TM01 was registered on 12/07/2019.
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
  • GBP 102
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
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
  • GBP 101
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-31
  • GBP 100