Troika Estates Ltd was founded on 10 February 1988, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Ben | 30 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 21 February 2018 | |
CH01 - Change of particulars for director | 30 October 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 18 August 2016 | |
AR01 - Annual Return | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA01 - Change of accounting reference date | 14 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 09 September 2013 | |
AP03 - Appointment of secretary | 09 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AD01 - Change of registered office address | 23 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 03 March 2010 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 13 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
AA - Annual Accounts | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 16 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
363s - Annual Return | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 15 March 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 21 February 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2001 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 20 July 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
287 - Change in situation or address of Registered Office | 19 September 1997 | |
AA - Annual Accounts | 11 July 1997 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 17 July 1996 | |
288 - N/A | 24 June 1996 | |
363s - Annual Return | 19 March 1996 | |
RESOLUTIONS - N/A | 21 July 1995 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 03 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 20 March 1994 | |
288 - N/A | 18 January 1994 | |
RESOLUTIONS - N/A | 24 November 1993 | |
AA - Annual Accounts | 02 August 1993 | |
363b - Annual Return | 09 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 July 1992 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 01 May 1992 | |
363b - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 08 May 1991 | |
395 - Particulars of a mortgage or charge | 30 November 1990 | |
363 - Annual Return | 30 August 1990 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 12 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 July 1989 | |
AA - Annual Accounts | 09 May 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
RESOLUTIONS - N/A | 14 March 1989 | |
288 - N/A | 04 January 1989 | |
MEM/ARTS - N/A | 16 May 1988 | |
288 - N/A | 27 April 1988 | |
CERTNM - Change of name certificate | 28 March 1988 | |
288 - N/A | 16 March 1988 | |
288 - N/A | 16 March 1988 | |
287 - Change in situation or address of Registered Office | 16 March 1988 | |
NEWINC - New incorporation documents | 10 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Second legal charge | 26 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 26 October 2001 | Fully Satisfied |
N/A |
Second legal charge | 26 October 2001 | Fully Satisfied |
N/A |
Second legal charge | 26 October 2001 | Fully Satisfied |
N/A |
Legal charge | 16 February 2001 | Fully Satisfied |
N/A |
Second legal charge | 16 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 16 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 16 February 2001 | Fully Satisfied |
N/A |
Debenture | 16 February 2001 | Fully Satisfied |
N/A |
Debenture | 23 November 1990 | Fully Satisfied |
N/A |
Legal charge | 29 March 1989 | Fully Satisfied |
N/A |