Advanced company searchLink opens in new window

TRITAX REIT ACQUISITION 9 LIMITED

Company number 09155999

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)
20 Nov 2014 MR01 Registration of charge 091559990001, created on 19 November 2014
20 Nov 2014 MR01 Registration of charge 091559990002, created on 19 November 2014
01 Aug 2014 AP01 Appointment of Stephen Paul Smith as a director on 31 July 2014
01 Aug 2014 AP03 Appointment of Mark Glenn Bridgman Shaw as a secretary on 31 July 2014
31 Jul 2014 AP01 Appointment of Mr Colin Richard Godfrey as a director on 31 July 2014
31 Jul 2014 AP01 Appointment of Mr Mark Glenn Bridgman Shaw as a director on 31 July 2014
31 Jul 2014 AA01 Current accounting period extended from 31 July 2015 to 31 October 2015
31 Jul 2014 AP01 Appointment of Mr Aubyn James Sugden Prower as a director on 31 July 2014
31 Jul 2014 AP01 Appointment of Mr Henry Bell Franklin as a director on 31 July 2014
31 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014
31 Jul 2014 AP01 Appointment of Mr Richard Wilson Jewson as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1