This company is commonly known as Triad 5 Developments Limited. The company was founded 7 years ago and was given the registration number 10758295. The firm's registered office is in EAST BERGHOLT. You can find them at Little Court, The Street, East Bergholt, Suffolk. This company's SIC code is 41100 - Development of building projects.
Name | : | TRIAD 5 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10758295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2017 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Court, The Street, East Bergholt, Suffolk, CO7 6TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Court, The Street, East Bergholt, United Kingdom, CO7 6TE | Secretary | 31 August 2017 | Active |
18, Clarence Road, Southend On Sea, SS1 1AN | Director | 24 August 2017 | Active |
8 Bonds Cottage, School Lane, Beauchamp Roding, Ongar, England, CM5 0PG | Director | 06 October 2020 | Active |
18, Clarence Road, Southend On Sea, SS1 1AN | Director | 08 May 2017 | Active |
18, Clarence Road, Southend On Sea, SS1 1AN | Director | 08 May 2017 | Active |
Little Court, The Street, East Bergholt, CO7 6TE | Director | 24 August 2017 | Active |
Little Court, The Street, East Bergholt, England, CO7 6TE | Director | 08 May 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Accounts | Change account reference date company current extended. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.