- Company Overview for TITLEWORTH HOLDINGS LIMITED (05888881)
- Filing history for TITLEWORTH HOLDINGS LIMITED (05888881)
- People for TITLEWORTH HOLDINGS LIMITED (05888881)
- Charges for TITLEWORTH HOLDINGS LIMITED (05888881)
- Insolvency for TITLEWORTH HOLDINGS LIMITED (05888881)
- More for TITLEWORTH HOLDINGS LIMITED (05888881)
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) |
---|---|---|---|
14 Jun 2018 | MR04 | Satisfaction of charge 058888810002 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 058888810003 in full | |
14 Jun 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
04 Dec 2017 | MR01 | Registration of charge 058888810003, created on 27 November 2017 | |
04 Dec 2017 | MR01 | Registration of charge 058888810002, created on 27 November 2017 | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
07 May 2013 | TM01 | Termination of appointment of Steven Winter as a director | |
28 Feb 2013 | CH01 | Director's details changed for Mr Julien George Payne on 28 February 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr David Andrew Coombs as a director | |
23 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Mr Julien George Payne on 1 August 2010 | |
20 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 | |
19 Jul 2012 | SH08 | Change of share class name or designation | |
26 Mar 2012 | TM01 | Termination of appointment of Suzanne Newnes-Smith as a director | |
26 Mar 2012 | TM02 | Termination of appointment of Suzanne Newnes-Smith as a secretary |