TITAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 4315 Park Approach Thorpe Park Leeds LS15 8GB on 2025-07-09

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Satisfaction of charge 16 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Svetlana Meek on 2023-09-19

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEEK

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEEK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O EDMUND WRIGHT & CO, FIRST FLOOR, 1, ALLUM WAY LONDON N20 9QL

View Document

27/05/1427 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1213 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SVETLANA MEEK

View Document

17/05/1117 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAM JOSEPH MEEK / 14/04/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM EDMUND WRIGHT & CO 90 THE RIDGEWAY LONDON NW11 9RU

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: C/O EDMUND WRIGHT & CO SUITE 23 JUBILEE BUSINESS CENTRE EXETER ROAD LONDON NW2 3UF

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: MALCOLM WILSON GILLOTT WRIGHT & CO 30-38 HAMMERSMITH BROADWAY LONDON W6 7AB

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS; AMEND

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS; AMEND

View Document

17/02/9617 February 1996 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 AMENDED GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

18/02/9118 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

14/09/9014 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

14/09/9014 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: AIRE HOUSE SWINEGATE LEEDS LA1 4AG

View Document

08/01/908 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: TITAN HOUSE WESTGATE LEEDS 1 LS1 2BB

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

30/07/8830 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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