- Company Overview for TITANIUM ESTATES MANAGEMENT LLP (OC373017)
- Filing history for TITANIUM ESTATES MANAGEMENT LLP (OC373017)
- People for TITANIUM ESTATES MANAGEMENT LLP (OC373017)
- More for TITANIUM ESTATES MANAGEMENT LLP (OC373017)
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) |
---|---|---|---|
08 Mar 2024 | LLCS01 | Confirmation statement made on 26 February 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Apr 2023 | AAMD | Amended micro company accounts made up to 28 February 2022 | |
26 Feb 2023 | LLCS01 | Confirmation statement made on 26 February 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Jul 2022 | AAMD | Amended micro company accounts made up to 28 February 2021 | |
13 Jun 2022 | LLAD01 | Registered office address changed from 60 Penenden Heath Road Penenden Heath Maidstone ME14 2DE England to 24 Longley Road Rainham Gillingham ME8 7RU on 13 June 2022 | |
17 Mar 2022 | LLCS01 | Confirmation statement made on 1 March 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
12 Apr 2021 | LLCS01 | Confirmation statement made on 1 March 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Mar 2020 | LLCS01 | Confirmation statement made on 1 March 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Oct 2019 | LLAD01 | Registered office address changed from 8 Worcester Close Minster on Sea Sheerness ME12 3NP England to 60 Penenden Heath Road Penenden Heath Maidstone ME14 2DE on 28 October 2019 | |
02 Jun 2019 | LLCH01 | Member's details changed for Mr Gordon Roberts on 31 May 2019 | |
02 Jun 2019 | LLCH02 | Member's details changed for Titanium Estates Limited on 31 May 2019 | |
22 May 2019 | LLAD01 | Registered office address changed from 66 Prince Charles Avenue Minster on Sea Sheerness ME12 3PP England to 8 Worcester Close Minster on Sea Sheerness ME12 3NP on 22 May 2019 | |
12 Mar 2019 | LLCS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Apr 2018 | LLCS01 | Confirmation statement made on 1 March 2018 with no updates | |
21 Jan 2018 | LLAD01 | Registered office address changed from 60 Penenden Heath Road Penenden Heath Maidstone ME14 2DE England to 66 Prince Charles Avenue Minster on Sea Sheerness ME12 3PP on 21 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | LLAD01 | Registered office address changed from 6a the Broadway Minster on Sea Sheerness Kent ME12 2RN to 60 Penenden Heath Road Penenden Heath Maidstone ME14 2DE on 14 March 2017 | |
14 Mar 2017 | LLCS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Mar 2017 | LLCH02 | Member's details changed for Wellpets Animal Hospital Limited on 15 April 2016 |