Advanced company searchLink opens in new window

TRIPLE ROCK LTD

Company number 02180363

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)
13 Jan 2015 TM01 Termination of appointment of Paul Mark Horsley as a director on 22 December 2014
30 Dec 2014 MR01 Registration of charge 021803630012, created on 22 December 2014
12 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
11 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
25 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
26 Feb 2013 AP03 Appointment of Mr Peter William Taylor as a secretary
26 Feb 2013 TM02 Termination of appointment of Gerald Gould as a secretary
28 Nov 2012 AA Total exemption full accounts made up to 28 February 2012
05 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
18 Apr 2011 AP01 Appointment of Mr Guy Barrington Newell as a director
18 Apr 2011 AP03 Appointment of Mr Gerald Edward Gould as a secretary
18 Apr 2011 AP01 Appointment of Mr Paul Mark Horsley as a director
18 Apr 2011 AD01 Registered office address changed from the Barns Woodlands End Mells Frome Somerset BA11 3QD on 18 April 2011
16 Apr 2011 TM01 Termination of appointment of Christopher Clark as a director
16 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 28 February 2012
16 Apr 2011 TM02 Termination of appointment of Nicola Clark as a secretary
16 Apr 2011 TM01 Termination of appointment of Paul Clark as a director
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7