SECOND TITLE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr Brigit Scott as a director on 2025-06-25

View Document

09/07/259 July 2025 NewTermination of appointment of Maurice James Postlethwaite as a director on 2025-06-25

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/05/245 May 2024 Micro company accounts made up to 2024-04-05

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-05

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

21/06/1721 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 SECOND FILING OF AP01 FOR JANETTE GRAHAM

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS JANETTE PATRICIA GRAHAM

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

13/05/1613 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 05/10/2011

View Document

25/07/1125 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 05/10/2009

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAURICE JAMES POSTLETHWAITE / 05/10/2009

View Document

27/05/0927 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE POSTLETHWAITE / 08/10/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 54 QUEEN ANNE STREET LONDON W1M 9LA

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 S366A DISP HOLDING AGM 04/10/01

View Document

17/10/0117 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED CBM TITLE LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 05/04/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company