Advanced company searchLink opens in new window

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED

Company number 05176808

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)
16 Aug 2023 AA Micro company accounts made up to 24 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 24 December 2021
15 Nov 2021 AA01 Current accounting period extended from 29 September 2021 to 24 December 2021
28 Jul 2021 AP01 Appointment of Mr Andrew Walmsley as a director on 21 July 2021
28 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
11 May 2021 AA Micro company accounts made up to 29 September 2020
10 May 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 10 May 2021
10 May 2021 AP04 Appointment of Professional Property Management Ltd as a secretary on 10 May 2021
21 Dec 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 18 December 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 29 September 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
08 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
08 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
08 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018
20 Dec 2017 AA Accounts for a dormant company made up to 29 September 2017
14 Jul 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
12 Jul 2017 TM02 Termination of appointment of Thomas John Costello as a secretary on 25 April 2016
19 Jan 2017 AA Accounts for a dormant company made up to 29 September 2016
14 Oct 2016 AA01 Previous accounting period extended from 31 July 2016 to 29 September 2016