Advanced company searchLink opens in new window

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD

Company number 11061526

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)
23 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
23 Dec 2019 TM01 Termination of appointment of Richard William Bowen as a director on 4 December 2019
23 Dec 2019 AP01 Appointment of Mr Christian Peter Matthews as a director on 4 December 2019
20 Dec 2019 AD01 Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to Unit B, Grange Park Court Roman Way Northampton NN4 5EA on 20 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
02 Aug 2019 AA Accounts for a small company made up to 31 January 2019
26 Mar 2019 AD03 Register(s) moved to registered inspection location Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
25 Mar 2019 AD02 Register inspection address has been changed to Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
20 Mar 2019 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Grange Park Court Roman Way Northampton NN4 5EA on 20 March 2019
20 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
20 Mar 2019 TM01 Termination of appointment of Dv4 Administration 1 Uk Limited as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Mrs Petrina Marie Austin as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Mark Glenn Bridgman Shaw as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Mr James Angus Dunlop as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Henry Bell Franklin as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Mr Colin Richard Godfrey as a director on 19 February 2019
19 Mar 2019 AP01 Appointment of Bjorn Dominic Hobart as a director on 19 February 2019
18 Mar 2019 TM01 Termination of appointment of Christian Peter Matthews as a director on 19 February 2019
18 Mar 2019 TM01 Termination of appointment of Andrew Mark Dickman as a director on 19 February 2019
18 Mar 2019 TM01 Termination of appointment of Henry Brian Chapman as a director on 19 February 2019
21 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
28 Jun 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1