Advanced company searchLink opens in new window

TTS PROPERTIES LIMITED

Company number 04055091

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)
01 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Aug 2017 PSC05 Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 6 April 2016
11 Aug 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from 16-19 Canada Square London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
02 Feb 2016 TM01 Termination of appointment of Shirin Gandhi as a director on 4 December 2015
03 Jan 2016 AP01 Appointment of Mr Colin Douglas Waggett as a director on 4 December 2015
03 Jan 2016 AP01 Appointment of Mr Samir Shah as a director on 4 December 2015
02 Nov 2015 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES to 16-19 Canada Square London E14 5ER on 2 November 2015
28 Oct 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 Oct 2015 AD04 Register(s) moved to registered office address 22 Great James Street London WC1N 3ES
28 Oct 2015 CH01 Director's details changed for Mr Shirin Gandhi on 14 July 2015
28 Oct 2015 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG England to 22 Great James Street London WC1N 3ES
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Nov 2014 MR04 Satisfaction of charge 10 in full
19 Nov 2014 MR04 Satisfaction of charge 12 in full
19 Nov 2014 MR04 Satisfaction of charge 8 in full
06 Nov 2014 AUD Auditor's resignation
05 Nov 2014 MR01 Registration of charge 040550910016, created on 24 October 2014
31 Oct 2014 AP01 Appointment of Mr John Penny as a director on 24 October 2014
29 Oct 2014 AP01 Appointment of Mr Ian Charles Mahoney as a director on 24 October 2014
28 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014