T T DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Administrator's progress report |
07/04/257 April 2025 | Notice of move from Administration to Dissolution |
13/11/2413 November 2024 | Administrator's progress report |
17/05/2417 May 2024 | Administrator's progress report |
03/04/243 April 2024 | Notice of extension of period of Administration |
14/11/2314 November 2023 | Administrator's progress report |
15/06/2315 June 2023 | Notice of deemed approval of proposals |
05/06/235 June 2023 | Statement of administrator's proposal |
05/05/235 May 2023 | Registered office address changed from Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT England to 29th Floor 40 Bank Street London E14 5NR on 2023-05-05 |
02/05/232 May 2023 | Appointment of an administrator |
10/02/2210 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
24/01/2224 January 2022 | Registration of charge 073472750003, created on 2022-01-17 |
11/01/2211 January 2022 | Termination of appointment of Christine Tubb as a director on 2021-12-23 |
11/01/2211 January 2022 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP to Unit C4 Endeavour Place 11 Coxbridge Business Park Alton Road Farnham GU10 5EH on 2022-01-11 |
11/01/2211 January 2022 | Appointment of Mr Simon Marshall as a director on 2021-12-23 |
11/01/2211 January 2022 | Appointment of Mr Gerard Michael Louis Waters as a director on 2021-12-23 |
11/01/2211 January 2022 | Appointment of Mr Morgan Karl Harvey Mead as a secretary on 2021-12-23 |
11/01/2211 January 2022 | Notification of Mwr Property (Charles Hill) Limited as a person with significant control on 2021-12-23 |
11/01/2211 January 2022 | Cessation of Christine Tubb as a person with significant control on 2021-12-23 |
11/01/2211 January 2022 | Cessation of Brian Cecil Tubb as a person with significant control on 2021-12-23 |
11/01/2211 January 2022 | Termination of appointment of Brian Cecil Tubb as a director on 2021-12-23 |
30/12/2130 December 2021 | Registration of charge 073472750001, created on 2021-12-23 |
30/12/2130 December 2021 | Registration of charge 073472750002, created on 2021-12-23 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-16 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/09/1516 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/10/142 October 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/08/1328 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
17/01/1317 January 2013 | Annual return made up to 16 August 2012 with full list of shareholders |
11/12/1211 December 2012 | FIRST GAZETTE |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
15/08/1215 August 2012 | DISS40 (DISS40(SOAD)) |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/08/1214 August 2012 | FIRST GAZETTE |
28/10/1128 October 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
19/10/1019 October 2010 | 16/08/10 STATEMENT OF CAPITAL GBP 10 |
19/10/1019 October 2010 | 16/08/10 STATEMENT OF CAPITAL GBP 10 |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T T DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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