Advanced company searchLink opens in new window

TITLEWORTH HOLDINGS LIMITED

Company number 05888881

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)
23 Apr 2024 TM01 Termination of appointment of Sophie Marie Anne Payne as a director on 15 April 2024
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
11 Mar 2021 AD01 Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH to Staverton Court Staverton Cheltenham GL51 0UX on 11 March 2021
11 Mar 2021 LIQ01 Declaration of solvency
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
14 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
12 Mar 2020 AP01 Appointment of Mrs Sophie Marie Anne Payne as a director on 10 March 2020
24 Jan 2020 AA01 Previous accounting period extended from 23 November 2019 to 31 December 2019
15 Nov 2019 AA Group of companies' accounts made up to 23 November 2018
13 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 23 November 2018
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 Jul 2019 CH01 Director's details changed for Mr Julien George Payne on 25 July 2019
17 Jul 2019 PSC04 Change of details for Mr Julien George Payne as a person with significant control on 30 April 2019
01 Feb 2019 TM01 Termination of appointment of Mervyn John Spencer as a director on 24 January 2019
31 Jan 2019 TM01 Termination of appointment of David Andrew Coombs as a director on 14 January 2019
21 Nov 2018 MR04 Satisfaction of charge 1 in full
20 Nov 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
20 Nov 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
20 Nov 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
14 Jun 2018 MR04 Satisfaction of charge 058888810002 in full