Advanced company searchLink opens in new window

TM TITLES LIMITED

Company number 02827197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Robert Sanderson as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Richard Clive Desmond as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Paul Michael Ashford as a director on 28 February 2018
09 Mar 2018 TM02 Termination of appointment of Robert Sanderson as a secretary on 28 February 2018
09 Mar 2018 AD01 Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
28 Sep 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Sep 2016 CH01 Director's details changed for Mr Robert Sanderson on 8 July 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
07 May 2016 AA Full accounts made up to 31 December 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015 CH01 Director's details changed for Mr Richard Clive Desmond on 13 May 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 Aug 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Robert Sanderson on 13 May 2012