Advanced company searchLink opens in new window

TP REIT HOLDCO 1 LIMITED

Company number 11041355

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)
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
23 Jan 2019 CH04 Secretary's details changed for Hanway Advisory Limited on 14 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
21 Jan 2019 PSC05 Change of details for Tp Reit Super Holdco Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
26 Oct 2018 AP04 Appointment of Hanway Advisory Limited as a secretary on 1 October 2018
26 Oct 2018 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 1 October 2018
25 Jul 2018 MR01 Registration of charge 110413550001, created on 20 July 2018
04 Jul 2018 PSC02 Notification of Tp Reit Super Holdco Limited as a person with significant control on 24 January 2018
04 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
15 Jun 2018 PSC05 Change of details for Triple Point Social Housing Reit Plc as a person with significant control on 20 December 2017
11 May 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
18 Apr 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 10 April 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.
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 103
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
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2019.
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