About

Registered Number: 04788010
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 2003, Tri Arch Developments Ltd has its registered office in Hornchurch. There is one director listed as Hale, Mark for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Mark 07 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
SH03 - Return of purchase of own shares 23 July 2020
SH06 - Notice of cancellation of shares 30 April 2020
SH06 - Notice of cancellation of shares 06 February 2020
SH03 - Return of purchase of own shares 06 February 2020
SH06 - Notice of cancellation of shares 29 October 2019
SH03 - Return of purchase of own shares 29 October 2019
CH01 - Change of particulars for director 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2019
SH06 - Notice of cancellation of shares 14 August 2019
SH03 - Return of purchase of own shares 14 August 2019
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
SH01 - Return of Allotment of shares 06 August 2019
AA - Annual Accounts 24 July 2019
SH06 - Notice of cancellation of shares 06 June 2019
SH03 - Return of purchase of own shares 23 May 2019
AA - Annual Accounts 22 May 2019
RESOLUTIONS - N/A 07 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 May 2019
TM01 - Termination of appointment of director 05 April 2019
PSC07 - N/A 05 April 2019
AA01 - Change of accounting reference date 11 March 2019
RESOLUTIONS - N/A 22 February 2019
CC04 - Statement of companies objects 22 February 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
SH08 - Notice of name or other designation of class of shares 21 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2019
PSC04 - N/A 20 February 2019
CS01 - N/A 26 June 2018
SH01 - Return of Allotment of shares 20 December 2017
SH08 - Notice of name or other designation of class of shares 20 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2017
RESOLUTIONS - N/A 18 December 2017
CC04 - Statement of companies objects 18 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.