Advanced company searchLink opens in new window

TTS PROPERTIES LIMITED

Company number 04055091

Filter by category

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)
28 Oct 2014 AD01 Registered office address changed from 13 Golden Square London W1F 9JG to 22 Great James Street London WC1N 3ES on 28 October 2014
28 Oct 2014 AP01 Appointment of Mr Shirin Gandhi as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Eric Maurice Dunmore as a director on 24 October 2014
16 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG England to 26 Red Lion Square London WC1R 4AG
16 Jul 2014 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
16 Jul 2014 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG England to 26 Red Lion Square London WC1R 4AG
16 Jul 2014 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
05 Jul 2014 MR04 Satisfaction of charge 9 in full
13 Jun 2014 MR04 Satisfaction of charge 14 in full
13 Jun 2014 MR04 Satisfaction of charge 11 in full
13 Jun 2014 MR04 Satisfaction of charge 13 in full
13 Jun 2014 MR04 Satisfaction of charge 7 in full
13 Jun 2014 MR04 Satisfaction of charge 6 in full
13 Jun 2014 MR04 Satisfaction of charge 5 in full
03 Mar 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 MR01 Registration of charge 040550910015
24 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 Jun 2013 AA Full accounts made up to 30 September 2012
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 14
04 Sep 2012 AA Full accounts made up to 30 September 2011
24 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
15 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Jun 2011 AA Full accounts made up to 30 September 2010
02 Mar 2011 TM02 Termination of appointment of Olswang Cosec Limited as a secretary