T & T PROPERTIES AND DEVELOPMENTS LTD

Company Documents

DateDescription
24/10/2424 October 2024 Change of details for Mr Thomas Rutter as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Thomas Alexander Leo Rutter on 2024-10-23

View Document

05/04/245 April 2024 Order of court to wind up

View Document

23/01/2423 January 2024 Change of details for Mr Thomas Watkins as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Thomas Edward Watkins on 2024-01-23

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE WATKINS / 22/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE WATKINS / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE WATKINS / 20/10/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WATKINS / 25/01/2017

View Document

05/11/185 November 2018 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RUTTER / 14/08/2018

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUTTER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS SAMANTHA MICHELLE WATKINS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINS

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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