Based in Berkshire, Triage Holdings Ltd was established in 2006, it has a status of "Active". The companies directors are listed as Prosser, Michael Anthony, Ralph, Steven Robert, Mackrill, Colin Christopher, Ralph, Steven in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROSSER, Michael Anthony | 09 April 2018 | - | 1 |
MACKRILL, Colin Christopher | 29 March 2007 | 31 December 2013 | 1 |
RALPH, Steven | 29 March 2007 | 30 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RALPH, Steven Robert | 01 January 2014 | 09 April 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 May 2020 | |
AA - Annual Accounts | 12 December 2019 | |
RP04CS01 - N/A | 18 September 2019 | |
AA01 - Change of accounting reference date | 05 September 2019 | |
AA01 - Change of accounting reference date | 04 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA01 - Change of accounting reference date | 02 September 2019 | |
CS01 - N/A | 09 May 2019 | |
CS01 - N/A | 26 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 August 2018 | |
RESOLUTIONS - N/A | 09 August 2018 | |
PSC07 - N/A | 13 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
PSC02 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AD01 - Change of registered office address | 13 April 2018 | |
MR04 - N/A | 22 March 2018 | |
AA - Annual Accounts | 20 March 2018 | |
MR05 - N/A | 19 March 2018 | |
CS01 - N/A | 12 March 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 25 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
MR04 - N/A | 16 March 2017 | |
MR05 - N/A | 22 February 2017 | |
MR04 - N/A | 22 February 2017 | |
MR05 - N/A | 22 February 2017 | |
CS01 - N/A | 31 October 2016 | |
AD01 - Change of registered office address | 31 October 2016 | |
AA - Annual Accounts | 09 August 2016 | |
MR01 - N/A | 19 May 2016 | |
AUD - Auditor's letter of resignation | 19 October 2015 | |
AUD - Auditor's letter of resignation | 25 September 2015 | |
AA03 - Notice of resolution removing auditors | 25 September 2015 | |
AUD - Auditor's letter of resignation | 25 September 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 18 June 2015 | |
RESOLUTIONS - N/A | 12 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 February 2015 | |
AR01 - Annual Return | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AA - Annual Accounts | 19 September 2014 | |
RESOLUTIONS - N/A | 15 August 2014 | |
SH01 - Return of Allotment of shares | 15 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2014 | |
RESOLUTIONS - N/A | 29 July 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 July 2014 | |
SH19 - Statement of capital | 29 July 2014 | |
CAP-SS - N/A | 29 July 2014 | |
AP03 - Appointment of secretary | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
TM02 - Termination of appointment of secretary | 10 June 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AD01 - Change of registered office address | 06 December 2012 | |
AA - Annual Accounts | 03 September 2012 | |
RESOLUTIONS - N/A | 07 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 20 December 2010 | |
CH01 - Change of particulars for director | 17 December 2010 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
MEM/ARTS - N/A | 21 July 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
CC04 - Statement of companies objects | 14 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 14 June 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AD01 - Change of registered office address | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 28 August 2008 | |
225 - Change of Accounting Reference Date | 28 August 2008 | |
363a - Annual Return | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 April 2007 | |
123 - Notice of increase in nominal capital | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
CERTNM - Change of name certificate | 13 February 2007 | |
NEWINC - New incorporation documents | 21 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2016 | Fully Satisfied |
N/A |
Deed of assignment | 29 March 2007 | Fully Satisfied |
N/A |
Debenture | 29 March 2007 | Fully Satisfied |
N/A |