Tlpd LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-09-30
TRIPLEX LLOYD PROPERTIES LIMITED
TRIPLEX LLOYD PROPERTY DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number 00032352 Record last updated Thursday, January 9, 2020 3:27:49 AM UTC Official Address 15 Hockley Court Stratford Road Heath Solihull West Midlands B946nw Dorridge And, Dorridge And Hockley Heath There are 151 companies registered at this street
Postal Code B946NW Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Dec 19, 2019 Resignation of 2 people: one Director (a man) Registry Mar 27, 2019 Resignation of one Chief Financial Officer and one Director (a man) Registry Dec 17, 2018 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 23, 2016 Appointment of a man as Director and Solicitor Financials Oct 4, 2015 Annual accounts Registry Jul 3, 2015 Annual return Registry Jun 29, 2015 Change of particulars for director Registry Jun 29, 2015 Change of particulars for director 245... Registry Nov 6, 2014 Change of particulars for director Financials Sep 30, 2014 Annual accounts Registry Sep 16, 2014 Annual return Registry Sep 16, 2014 Change of particulars for secretary Registry Sep 3, 2014 Change of particulars for secretary 245... Registry Sep 3, 2014 Change of particulars for director Registry Jul 7, 2014 Annual return Financials Jun 20, 2014 Annual accounts Registry Sep 12, 2013 Annual return Financials Jul 18, 2013 Annual accounts Registry Jul 10, 2013 Change of particulars for director Registry Jul 9, 2013 Change of particulars for director 245... Registry Jul 8, 2013 Annual return Registry Apr 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 12, 2013 Statement of satisfaction of a charge / full / charge no 1 245... Registry Apr 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 12, 2013 Statement of satisfaction of a charge / full / charge no 1 245... Registry Jan 15, 2013 Change of accounting reference date Financials Dec 21, 2012 Annual accounts Registry Sep 14, 2012 Annual return Financials Aug 9, 2012 Annual accounts Registry Jul 16, 2012 Annual return Registry May 15, 2012 Miscellaneous document Financials Jan 3, 2012 Annual accounts Registry Nov 21, 2011 Appointment of a man as Director Registry Nov 15, 2011 Resignation of one Director Registry Nov 15, 2011 Resignation of one Secretary Registry Nov 15, 2011 Resignation of one Director Registry Nov 15, 2011 Appointment of a man as Secretary Registry Oct 31, 2011 Appointment of a man as Financial Controller and Director Registry Oct 31, 2011 Resignation of one Chief Executive Officer and one Director (a man) Registry Oct 20, 2011 Appointment of a man as Secretary Financials Oct 4, 2011 Annual accounts Registry Sep 16, 2011 Annual return Registry Jul 28, 2011 Statement of capital Registry Jul 28, 2011 Solvency statement Registry Jul 28, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 28, 2011 Reduce issued capital 09 Registry Jul 8, 2011 Annual return Financials Jan 10, 2011 Annual accounts Registry Oct 29, 2010 Change of registered office address Registry Oct 28, 2010 Change of particulars for director Registry Oct 4, 2010 Annual return Financials Sep 30, 2010 Annual accounts Registry Sep 14, 2010 Annual return Registry Aug 25, 2010 Annual return 245... Financials Mar 2, 2010 Annual accounts Financials Nov 5, 2009 Annual accounts 245... Registry Sep 14, 2009 Annual return Registry Sep 3, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 16, 2009 Annual return Registry Apr 24, 2009 Appointment of a man as Director Registry Apr 24, 2009 Resignation of a director Registry Mar 31, 2009 Appointment of a man as Chief Executive Officer and Director Registry Mar 31, 2009 Resignation of one Chief Executive and one Director (a man) Financials Feb 3, 2009 Annual accounts Registry Oct 14, 2008 Change in situation or address of registered office Registry Sep 12, 2008 Annual return Registry Jul 11, 2008 Annual return 245... Financials Jul 3, 2008 Annual accounts Financials Jan 8, 2008 Annual accounts 323... Registry Sep 13, 2007 Annual return Financials Aug 16, 2007 Annual accounts Registry Jul 19, 2007 Annual return Registry Jun 2, 2007 Financial assistance for the acquisition of shares Registry Jun 2, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jun 1, 2007 Particulars of a mortgage or charge Registry Jun 1, 2007 Particulars of a mortgage or charge 245... Registry Jun 1, 2007 Particulars of a mortgage or charge Registry Jun 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 23, 2007 Particulars of a mortgage or charge Registry Mar 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 245... Registry Feb 21, 2007 Notice of change of directors or secretaries or in their particulars Financials Feb 6, 2007 Annual accounts Financials Oct 25, 2006 Annual accounts 245... Registry Sep 22, 2006 Annual return Registry Jul 17, 2006 Annual return 245... Registry May 19, 2006 Financial assistance for the acquisition of shares Registry May 17, 2006 Declaration in relation to assistance for the acquisition of shares Registry May 17, 2006 Declaration in relation to assistance for the acquisition of shares 245... Registry May 16, 2006 Particulars of a mortgage or charge Financials Apr 25, 2006 Annual accounts Registry Nov 29, 2005 Change in situation or address of registered office Financials Sep 21, 2005 Annual accounts Registry Sep 15, 2005 Annual return Registry Aug 24, 2005 Change of accounting reference date Registry Jul 14, 2005 Annual return Financials May 5, 2005 Annual accounts Registry Jan 28, 2005 Appointment of a director