Advanced company searchLink opens in new window

TTL SOUTHWARK PROPERTIES LIMITED

Company number 08212651

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 Jul 2018 AP01 Appointment of Mr Simon David Kilonback as a director on 20 March 2018
23 Jul 2018 AP01 Appointment of Lester Paul Hampson as a director on 20 March 2018
23 Jul 2018 TM01 Termination of appointment of a director
23 Jul 2018 TM01 Termination of appointment of Matthew Simon Weiner as a director on 20 March 2018
23 Jul 2018 TM01 Termination of appointment of James Simon Hesketh as a director on 20 March 2018
23 Jul 2018 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 20 March 2018
23 Jul 2018 AP03 Appointment of Howard Ernest Carter as a secretary on 20 March 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from Windsor House 42-50 Victoria Street London United Kingdom to 55 Broadway London SW1H 0BD on 11 April 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
27 Mar 2018 PSC03 Notification of Transport for London as a person with significant control on 20 March 2018
27 Mar 2018 PSC07 Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 20 March 2018
26 Mar 2018 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Windsor House 42-50 Victoria Street London on 26 March 2018
23 Mar 2018 TM02 Termination of appointment of Chris Barton as a secretary on 20 March 2018
08 Mar 2018 MR04 Satisfaction of charge 082126510001 in full
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
21 Nov 2017 AA Full accounts made up to 28 February 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
07 Aug 2017 PSC02 Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016
01 Jun 2017 MR01 Registration of charge 082126510001, created on 24 May 2017
24 Nov 2016 AA Full accounts made up to 29 February 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Charles Julian Barwick as a director on 7 July 2016
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016