TRICON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/03/2422 March 2024 New | Total exemption full accounts made up to 2023-06-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016Analyse these accounts |
15/01/1615 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/01/1615 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/01/1615 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
11/12/1411 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049857380005 |
14/08/1414 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049857380004 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
05/12/135 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013Analyse these accounts |
06/12/126 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012Analyse these accounts |
22/12/1122 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/12/107 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FIRTH / 05/12/2010 |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAIKES / 05/12/2010 |
07/12/107 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN FIRTH / 05/12/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/01/1018 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | Annual accounts small company total exemption made up to 30 June 2007 |
19/02/0719 February 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/03/061 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/01/054 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UPPER FLOOR MONCKTON ROAD INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 7AL |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 UPPER FLOOR MONCKTON ROAD INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 7AL |
08/10/048 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0411 January 2004 | DIRECTOR RESIGNED |
29/12/0329 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | SECRETARY RESIGNED |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company