TRITAX ASSETS LLP - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Persons with significant control. Psc name: Tritax Management Llp. Change date: 2024-02-16. 2024-02-21 View Report
Officers. Change date: 2024-02-16. Officer name: Sg Commercial Llp. 2024-02-21 View Report
Address. New address: 72 Broadwick Street London W1F 9QZ. Old address: 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England. Change date: 2024-02-16. 2024-02-16 View Report
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Accounts. Legacy. 2023-10-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-10-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Officers. Officer name: Tritax Management Llp. Change date: 2022-12-05. 2022-12-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-12-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Accounts. Legacy. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Accounts. Legacy. 2021-09-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Persons with significant control. Psc name: Tritax Management Llp. Notification date: 2020-12-16. 2020-12-21 View Report
Persons with significant control. Cessation date: 2020-12-16. Psc name: Mark Glenn Bridgman Shaw. 2020-12-21 View Report
Persons with significant control. Psc name: Colin Richard Godfrey. Cessation date: 2020-12-16. 2020-12-21 View Report
Persons with significant control. Psc name: James Angus Dunlop. Cessation date: 2020-12-16. 2020-12-21 View Report
Officers. Officer name: Tritax Management Llp. Appointment date: 2020-12-16. 2020-12-21 View Report
Officers. Officer name: Colin Richard Godfrey. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Officer name: Bjorn Dominic Hobart. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Termination date: 2020-12-16. Officer name: James William David Watson. 2020-12-21 View Report
Officers. Officer name: Petrina Marie Porter. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Officer name: Frankie Ray Whitehead. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Officer name: Nicholas Oliver Preston. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Termination date: 2020-12-16. Officer name: James Angus Dunlop. 2020-12-21 View Report
Officers. Termination date: 2020-12-16. Officer name: Henry Bell Franklin. 2020-12-21 View Report
Officers. Officer name: Mark Glenn Bridgman Shaw. Termination date: 2020-12-16. 2020-12-21 View Report
Officers. Appointment date: 2020-12-16. Officer name: Sg Commercial Llp. 2020-12-21 View Report
Mortgage. Charge number: OC3264990004. 2020-11-02 View Report
Mortgage. Charge number: OC3264990003. 2020-11-02 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Nicholas Oliver Preston. 2020-10-12 View Report
Officers. Officer name: Mr James William David Watson. Appointment date: 2020-10-01. 2020-10-09 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Frankie Ray Whitehead. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Persons with significant control. Psc name: Mr Mark Glenn Bridgman Shaw. Change date: 2020-07-23. 2020-07-30 View Report
Officers. Change date: 2020-07-23. Officer name: Mark Glenn Bridgman Shaw. 2020-07-30 View Report
Persons with significant control. Change date: 2019-12-17. Psc name: Mr Colin Richard Godfrey. 2020-03-16 View Report
Persons with significant control. Psc name: Mr Mark Glenn Bridgman Shaw. Change date: 2019-12-17. 2020-03-16 View Report
Persons with significant control. Psc name: Mr James Angus Dunlop. Change date: 2019-12-17. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Address. Old address: Standbrook House 2-5 Old Bond Street London W1S 4PD England. Change date: 2019-12-19. New address: 3rd Floor 6 Duke Street St. James's London SW1Y 6BN. 2019-12-19 View Report
Mortgage. Charge number: OC3264990005. Charge creation date: 2019-11-19. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report