Advanced company searchLink opens in new window

TRITAX STOKE MANAGEMENT LIMITED

Company number 05599969

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)
06 Nov 2018 AP01 Appointment of Mr Henry Bell Franklin as a director on 1 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Bjorn Dominic Hobart on 1 November 2018
06 Nov 2018 AP01 Appointment of Mr Colin Richard Godfrey as a director on 1 November 2018
06 Nov 2018 AP01 Appointment of Mr Bjorn Dominic Hobart as a director on 1 November 2018
06 Nov 2018 AA Accounts for a small company made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
09 Nov 2017 PSC05 Change of details for Prologis Inc as a person with significant control on 24 October 2017
08 Nov 2017 AD01 Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Standbrook House, Fourth Floor Old Bond Street London W1S 4PD on 8 November 2017
07 Nov 2017 TM01 Termination of appointment of Robin Philip Woodbridge as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Nicholas David Mayhew Smith as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 7 November 2017
07 Nov 2017 TM02 Termination of appointment of Nicholas David Mayhew Smith as a secretary on 7 November 2017
07 Nov 2017 AP01 Appointment of Mrs Petrina Marie Austin as a director on 6 November 2017
02 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
02 Nov 2017 CONNOT Change of name notice
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Robin Philip Woodbridge on 31 October 2016
31 Oct 2016 CH03 Secretary's details changed for Mr Nicholas David Mayhew Smith on 31 October 2016
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
11 Nov 2015 CH01 Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013