T & T PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
12/11/2412 November 2024 | Previous accounting period extended from 2024-07-31 to 2024-09-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-20 with updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-07-31 |
20/10/2320 October 2023 | Change of details for Mrs Irene Martin as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Secretary's details changed for Mrs Irene Martin on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Tony John Martin as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Tony John Martin on 2023-10-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-20 with updates |
26/03/2326 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-20 with updates |
23/06/2123 June 2021 | Secretary's details changed for Mrs Irene Martin on 2021-06-23 |
11/01/2111 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN MARTIN / 25/06/2020 |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS IRENE MARTIN / 25/06/2020 |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR TONY JOHN MARTIN / 25/06/2020 |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
29/11/1829 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/12/1711 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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