Advanced company searchLink opens in new window

TTL SOUTH KENSINGTON PROPERTIES LIMITED

Company number 11403981

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)
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Chief finance officer is shareholder rep of ttl properties LTD in respect of this company 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
18 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
18 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Nov 2019 PSC05 Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019
07 Nov 2019 PSC06 Change of details for Transport for London as a person with significant control on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
02 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 1