TRICORN GROUP PLC - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2024-04-09 View Report
Insolvency. Liquidation in administration progress report. 2023-11-01 View Report
Insolvency. Liquidation in administration progress report. 2023-05-10 View Report
Insolvency. Liquidation in administration extension of period. 2023-03-24 View Report
Insolvency. Liquidation in administration progress report. 2022-11-03 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2022-06-20 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2022-05-03 View Report
Insolvency. Liquidation in administration proposals. 2022-04-12 View Report
Address. New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Change date: 2022-04-11. Old address: Spring Lane Malvern Link Malvern Worcestershire WR14 1DA. 2022-04-11 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-04-11 View Report
Officers. Officer name: Mr Michael John Stock. Appointment date: 2021-08-18. 2021-08-24 View Report
Officers. Termination date: 2021-08-18. Officer name: Michael Charles Greensmith. 2021-08-18 View Report
Accounts. Accounts type group. 2021-08-13 View Report
Officers. Officer name: Mr David Edward Leakey. Change date: 2011-06-06. 2021-04-29 View Report
Resolution. Description: Resolutions. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Officers. Officer name: Mr Michael Charles Greensmith. Appointment date: 2021-02-01. 2021-02-08 View Report
Officers. Officer name: Michael John Stock. Termination date: 2021-02-01. 2021-02-08 View Report
Officers. Officer name: Michael Ian Welburn. Termination date: 2021-01-11. 2021-01-13 View Report
Officers. Officer name: Phillip Lee. 2020-11-24 View Report
Officers. Officer name: Michael John Stock. 2020-11-24 View Report
Officers. Officer name: Phillip Lee. 2020-11-24 View Report
Officers. Officer name: Mr Michael John Stock. 2020-08-12 View Report
Officers. Termination date: 2020-08-06. Officer name: Phillip Lee. 2020-08-07 View Report
Officers. Officer name: Phillip Lee. Termination date: 2020-08-06. 2020-08-07 View Report
Officers. Appointment date: 2020-08-06. Officer name: Mr Michael John Stock. 2020-08-07 View Report
Officers. Appointment date: 2020-08-06. Officer name: Mr Michael John Stock. 2020-08-07 View Report
Accounts. Change account reference date company current extended. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Capital. Capital allotment shares. 2020-02-20 View Report
Resolution. Description: Resolutions. 2020-02-10 View Report
Accounts. Accounts type group. 2019-10-30 View Report
Capital. Capital allotment shares. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type group. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Accounts. Accounts type group. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type group. 2016-10-05 View Report
Annual return. With made up date no member list. 2016-02-11 View Report
Accounts. Accounts type group. 2015-10-09 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Officers. Officer name: Nicholas Campbell Paul. Termination date: 2015-03-31. 2015-04-10 View Report
Annual return. With made up date no member list. 2015-02-03 View Report
Officers. Officer name: Mr Andrew Brian Moss. Appointment date: 2014-11-03. 2015-01-27 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Mortgage. Charge number: 019996190099. 2014-03-04 View Report
Annual return. With made up date no member list. 2014-02-07 View Report
Mortgage. Charge number: 97. 2013-11-21 View Report