- Company Overview for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
- Filing history for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
- People for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
- Charges for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
- Insolvency for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
- More for TRITAX REIT ACQUISITION 5 LIMITED (08214551)
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) |
---|---|---|---|
01 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
23 Jun 2014 | MR01 | Registration of charge 082145510001 | |
31 Mar 2014 | CERTNM |
Company name changed tritax reit acquisition 2 LIMITED\certificate issued on 31/03/14
|
|
10 Dec 2013 | AP01 | Appointment of Stephen Paul Smith as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Richard Wilson Jewson as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Aubyn James Sugden Prower as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Colin Godfrey as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Henry Franklin as a director | |
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Oct 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 October 2013 | |
24 Sep 2013 | AR01 | Annual return made up to 14 September 2013 with full list of shareholders | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Feb 2013 | AA01 | Current accounting period shortened from 31 March 2013 to 28 February 2013 | |
26 Sep 2012 | CERTNM |
Company name changed tritax income real estate acquisition 2 LIMITED\certificate issued on 26/09/12
|
|
20 Sep 2012 | AP03 | Appointment of Mark Glenn Bridgman Shaw as a secretary | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Glenn Bridgeman Shaw as a director | |
19 Sep 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
19 Sep 2012 | AP01 | Appointment of Mr Henry Bell Franklin as a director | |
19 Sep 2012 | AP01 | Appointment of Mr Colin Richard Godfrey as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Richard Bursby as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
19 Sep 2012 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
19 Sep 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 September 2012 |