|
|
16 Sep 2025
|
16 Sep 2025
Register inspection address has been changed from 1 King William Street King William Street London EC4N 7AF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
|
|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 1 September 2025 with updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 068331810003, created on 6 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 068331810004, created on 6 December 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Satisfaction of charge 068331810002 in full
|
|
|
10 Dec 2024
|
10 Dec 2024
Satisfaction of charge 1 in full
|
|
|
09 Dec 2024
|
09 Dec 2024
Appointment of Mr Jonathan Thompson as a director on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Termination of appointment of Richard Pringle Pearey as a director on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Termination of appointment of Claire Alison Ainsworth as a director on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Termination of appointment of Triple Point Administration Llp as a secretary on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Notification of Green Nation Solar Electricity Ltd as a person with significant control on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Cessation of Triple Point Income Vct Plc as a person with significant control on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Cessation of Triple Point Holdings Limited as a person with significant control on 6 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 December 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Registered office address changed from 30 Camp Road Camp Road Farnborough GU14 6EW England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 16 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 30 Camp Road Camp Road Farnborough GU14 6EW on 16 September 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 1 September 2023 with updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Register(s) moved to registered inspection location 1 King William Street King William Street London EC4N 7AF
|
|
|
14 Sep 2023
|
14 Sep 2023
Register inspection address has been changed to 1 King William Street King William Street London EC4N 7AF
|