THE TRIANGLE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 04077330 |
Category | |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE TRIANGLE RESIDENTS LIMITED is an active with number 04077330. It was incorporated 23 years, 8 months, 7 days ago, on 25 September 2000. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.
Company Fillings
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-26
Officer name: Mrs Mary June Stoddart
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Stoddart
Change date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-07
Officer name: Michael Ernest Brown
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Emma Lyons
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-30
Officer name: Miss Emma Lyons
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conrad Colaco
Termination date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date no member list
Date: 12 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
New address: 2 Hills Road Cambridge Cambs CB2 1JP
Old address: 5 Brooklands Avenue Cambridge CB2 8BB
Change date: 2014-11-21
Documents
Appoint corporate secretary company with name date
Date: 21 Nov 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-01
Officer name: Epmg Legal Limited
Documents
Termination secretary company with name termination date
Date: 21 Nov 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Jeremy Wager
Documents
Annual return company with made up date no member list
Date: 03 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Susan Knights
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conrad Colaco
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date no member list
Date: 27 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ernest Brown
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Robinson
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date no member list
Date: 10 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ashurst
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date no member list
Date: 27 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Old address: Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date no member list
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Mary June Bryant
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Stoddart
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Adam Robinson
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary June Bryant
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Barrie Ashurst
Change date: 2010-09-01
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeremy Wager
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Mahon
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/09
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/08
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham white
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/07
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/05
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/04
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 21/10/04 from: 16-18 warrior square southend on sea essex SS1 2WS
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Oct 2004
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/03
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: 113 new london road chelmsford essex CM2 0QT
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/02
Documents
Accounts with accounts type small
Date: 13 Sep 2002
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 15/01/02 from: 30 aylesbury street london EC1R 0ER
Documents
Legacy
Date: 27 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 24/03/02
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/01
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
217 OXFORD STREET,WEST GLAMORGAN,SA1 3BG
Number: | 06273603 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A CABRAGH ROAD,ARMAGH,BT61 8EY
Number: | NI606137 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 PIONEER CENTRE,LONDON,SE15 2EE
Number: | 03480029 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 COWBRIDGE ROAD EAST,CARDIFF,CF5 1JD
Number: | 05647999 |
Status: | ACTIVE |
Category: | Private Limited Company |
KG INSTALLATION AND DESIGN LTD
73 DAVIES DRIVE,ALEXANDRIA,G83 0UF
Number: | SC536509 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARKET PLACE,CHIPPENHAM,SN15 3HJ
Number: | 11325158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |