Tribeca Property Portman Uk Ltd was founded on 20 March 2000 and are based in St. Albans, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 September 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 24 June 2015 | |
MR04 - N/A | 17 April 2015 | |
LIQ MISC OC - N/A | 23 January 2015 | |
4.40 - N/A | 23 January 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2014 | |
AD01 - Change of registered office address | 14 December 2012 | |
RESOLUTIONS - N/A | 10 December 2012 | |
4.70 - N/A | 10 December 2012 | |
LIQ MISC RES - N/A | 10 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 October 2012 | |
AA - Annual Accounts | 09 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AP01 - Appointment of director | 21 September 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH02 - Change of particulars for corporate director | 10 May 2010 | |
CH02 - Change of particulars for corporate director | 10 May 2010 | |
CH04 - Change of particulars for corporate secretary | 10 May 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 13 April 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 04 April 2008 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2006 | |
123 - Notice of increase in nominal capital | 24 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
225 - Change of Accounting Reference Date | 23 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363a - Annual Return | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363a - Annual Return | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 January 2004 | |
288a - Notice of appointment of directors or secretaries | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
287 - Change in situation or address of Registered Office | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
AA - Annual Accounts | 01 August 2003 | |
363a - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 26 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2002 | |
363a - Annual Return | 22 March 2002 | |
CERTNM - Change of name certificate | 21 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 05 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
AA - Annual Accounts | 20 June 2001 | |
287 - Change in situation or address of Registered Office | 29 March 2001 | |
363a - Annual Return | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
CERTNM - Change of name certificate | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
NEWINC - New incorporation documents | 20 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2004 | Fully Satisfied |
N/A |
Mortgage made between the (1) company (as first chargor) (2) tribeca properties portman co. Limited (as second chargor) (together the "chargors" and each a "chargor") and (3) bradford & bingley PLC (as agent and trustee) ("agent") | 26 October 2001 | Fully Satisfied |
N/A |