TRITAX SYMMETRY MANAGEMENT LTD - NORTHAMPTON


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

Description Filing date
Resolution. Description: Resolutions. 2023-12-05 View Report
Capital. Capital allotment shares. 2023-11-23 View Report
Officers. Change date: 2023-02-28. Officer name: Mr Richard William Bowen. 2023-11-22 View Report
Officers. Officer name: Mr Jonathan Neil Wallis. Appointment date: 2023-11-14. 2023-11-14 View Report
Officers. Officer name: Mr Thomas Barron Kenneth Leeming. Appointment date: 2023-11-14. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2023-10-04 View Report
Officers. Termination date: 2023-08-11. Officer name: Christian Peter Matthews. 2023-09-21 View Report
Officers. Termination date: 2023-08-11. Officer name: Henry Brian Chapman. 2023-09-21 View Report
Officers. Officer name: Richard William Bowen. Termination date: 2023-08-11. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Address. Old address: Grange Park Court Roman Way Grange Park Northampton NN4 5EA United Kingdom. Change date: 2023-08-14. New address: Unit B Grange Park Court Roman Way Northampton NN4 5EA. 2023-08-14 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2023-08-02 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Resolution. Description: Resolutions. 2021-02-17 View Report
Accounts. Accounts type total exemption full. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Officers. Change date: 2020-07-30. Officer name: William Macmillan Oliver. 2020-08-04 View Report
Officers. Officer name: Andrew Mark Dickman. Change date: 2019-08-21. 2019-09-11 View Report
Officers. Officer name: Mr Henry Brian Chapman. Change date: 2019-08-21. 2019-09-11 View Report
Officers. Change date: 2019-08-21. Officer name: Mr Christian Peter Matthews. 2019-09-11 View Report
Officers. Change date: 2019-08-21. Officer name: Mr Richard William Bowen. 2019-09-11 View Report
Accounts. Change account reference date company current extended. 2019-08-02 View Report
Confirmation statement. Statement with updates. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-03-21 View Report
Capital. Capital allotment shares. 2018-12-10 View Report
Capital. Date: 2018-12-03. 2018-12-10 View Report
Resolution. Description: Resolutions. 2018-12-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-05 View Report
Persons with significant control. Cessation date: 2018-12-03. Psc name: Joe Rice. 2018-12-04 View Report
Officers. Officer name: Joe Rice. Termination date: 2018-12-03. 2018-12-03 View Report
Officers. Officer name: Mr Richard William Bowen. Appointment date: 2018-12-03. 2018-12-03 View Report
Officers. Officer name: William Macmillan Oliver. Appointment date: 2018-12-03. 2018-12-03 View Report
Officers. Appointment date: 2018-12-03. Officer name: Andrew Mark Dickman. 2018-12-03 View Report
Officers. Officer name: Christian Peter Matthews. Appointment date: 2018-12-03. 2018-12-03 View Report
Officers. Appointment date: 2018-12-03. Officer name: Mr Henry Brian Chapman. 2018-12-03 View Report
Resolution. Description: Resolutions. 2018-12-03 View Report
Incorporation. Capital: GBP 1 2018-11-19 View Report