TRITAX SYMMETRY (DARLINGTON) LTD - NORTHAMPTON


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

Description Filing date
Officers. Officer name: Mr Frankie Ray Whitehead. Change date: 2024-01-08. 2024-01-24 View Report
Accounts. Accounts type small. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Officers. Officer name: Charles Edwin Withers. Appointment date: 2022-09-21. 2022-10-10 View Report
Officers. Officer name: Philip Anthony Redding. Termination date: 2022-09-21. 2022-10-10 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Officers. Appointment date: 2021-11-29. Officer name: Philip Anthony Redding. 2021-12-07 View Report
Officers. Termination date: 2021-11-29. Officer name: Bjorn Dominic Hobart. 2021-12-07 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Officers. Officer name: Mr Frankie Ray Whitehead. Appointment date: 2021-01-04. 2021-01-26 View Report
Accounts. Accounts type full. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Officers. Termination date: 2020-01-07. Officer name: Mark Glenn Bridgman Shaw. 2020-02-13 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Bjorn Dominic Hobart. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Colin Richard Godfrey. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Henry Bell Franklin. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mrs Petrina Marie Austin. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr James Angus Dunlop. 2020-02-10 View Report
Persons with significant control. Psc name: Db Symmetry Ltd. Change date: 2019-12-20. 2020-01-02 View Report
Officers. Officer name: Andrew Mark Dickman. Appointment date: 2019-12-04. 2019-12-24 View Report
Accounts. Change account reference date company current shortened. 2019-12-23 View Report
Officers. Termination date: 2019-12-04. Officer name: Richard William Bowen. 2019-12-23 View Report
Address. New address: Unit B, Grange Park Court Roman Way Northampton NN4 5EA. Old address: Grange Park Court Roman Way Northampton NN4 5EA England. Change date: 2019-12-20. 2019-12-20 View Report
Resolution. Description: Resolutions. 2019-12-16 View Report
Accounts. Accounts type small. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Persons with significant control. Psc name: Db Symmetry Ltd. Change date: 2019-03-14. 2019-04-29 View Report
Auditors. Auditors resignation company. 2019-04-03 View Report
Address. New address: Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR. 2019-03-25 View Report
Address. New address: Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR. 2019-03-25 View Report
Officers. Termination date: 2019-02-19. Officer name: Dv4 Administration 1 Uk Limited. 2019-03-20 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mrs Petrina Marie Austin. 2019-03-19 View Report
Officers. Officer name: Mark Glenn Bridgman Shaw. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Officer name: Mr Colin Richard Godfrey. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Appointment date: 2019-02-19. Officer name: Henry Bell Franklin. 2019-03-19 View Report
Officers. Officer name: Bjorn Dominic Hobart. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Officer name: Mr James Angus Dunlop. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Officer name: Andrew Mark Dickman. Termination date: 2019-02-19. 2019-03-18 View Report
Officers. Termination date: 2019-02-19. Officer name: Christian Peter Matthews. 2019-03-18 View Report
Officers. Termination date: 2019-02-19. Officer name: Henry Brian Chapman. 2019-03-18 View Report
Accounts. Change account reference date company previous shortened. 2019-03-14 View Report
Address. Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom. Change date: 2019-03-14. New address: Grange Park Court Roman Way Northampton NN4 5EA. 2019-03-14 View Report
Accounts. Accounts type small. 2019-01-08 View Report
Mortgage. Charge creation date: 2018-07-03. Charge number: 107455040001. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Change account reference date company current shortened. 2017-08-16 View Report
Incorporation. Capital: GBP 1 2017-04-28 View Report