TITANIC HW REGENERATION LLP

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-04-05

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/04/213 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

10/02/2110 February 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MACRAFIELD LLP / 09/10/2018

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIC HW 2 LLP

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3977530003

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3977530002

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3977530004

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/03/1715 March 2017 CORPORATE LLP MEMBER APPOINTED TITANIC HW 2 LLP

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

30/11/1630 November 2016 PREVSHO FROM 31/01/2017 TO 05/04/2016

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, LLP MEMBER TAURUS CAPITAL ADMINISTRATION LIMITED

View Document

24/11/1624 November 2016 CORPORATE LLP MEMBER APPOINTED TAURUS CAPITAL (DM) LIMITED

View Document

21/10/1621 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TUARUS (DM) LIMITED / 21/10/2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, LLP MEMBER PROSPER CAPITAL MANAGEMENT LIMITED

View Document

19/10/1619 October 2016 CORPORATE LLP MEMBER APPOINTED TUARUS (DM) LIMITED

View Document

04/08/164 August 2016 CORPORATE LLP MEMBER APPOINTED MACRAFIELD LLP

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MRS ROCHELLE NISNER

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR JAMES EDMUND RUTHERFORD

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR CARMI KORINE

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR MAXWELL JOHN NISNER

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 23/01/16

View Document

22/01/1622 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 18/12/2015

View Document

05/01/165 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STEBBING / 05/01/2016

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR DANNY LANGLEY

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR PAUL JOSEPH MANS

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR CRAIG STEPHEN COFFIELD

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR MICHAEL JOSE SHIRLEY

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR JONATHAN DEAN AUCAMP

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR DAVID MICHAEL STEBBING

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR ROBERT JAMES BROPHY

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR MARK ADAM SLADE

View Document

04/01/164 January 2016 CORPORATE LLP MEMBER APPOINTED BELFAST HOTEL DEVELOPMENTS LIMITED

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR MATTHEW BONFIELD

View Document

04/01/164 January 2016 CORPORATE LLP MEMBER APPOINTED 10 OBS LLP

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3977530001

View Document

25/02/1525 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROSPER CAPITAL MANAGEMENT LIMITED / 23/01/2015

View Document

23/01/1523 January 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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