Advanced company searchLink opens in new window

TRITAX REIT ACQUISITION 5 LIMITED

Company number 08214551

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)
01 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 47,180,001
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 47,180,001
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
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
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