TITANIC PROPERTIES LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/02/2217 February 2022 Registration of charge NI0240150015, created on 2022-02-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLL

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR PATRICK POWER

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOHERTY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR CONAL HARVEY

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JONATHAN COMERFORD

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0240150012

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0240150011

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK NICHOLL / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR JOHN PATRICK NICHOLL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR JAMES EYRE

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DOCUMENTS (FACILITY LETTER, CROSS GUARANTEE, FUNDERS' DEED) APPROVED; ANY ACT DONE OR DOCUMENT EXECUTED SHALL BE EFFECTIVE AND BINDING; DOCUMENTS FOR BENEFIT OF THE COMPANY. 05/07/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN

View Document

16/11/1216 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM DOHERTY / 16/09/2010

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM DOHERTY / 27/08/2010

View Document

30/11/0930 November 2009 Annual return made up to 25 March 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/10/089 October 2008 31/12/07 ANNUAL ACCTS

View Document

12/05/0812 May 2008 25/03/08 ANNUAL RETURN SHUTTLE

View Document

22/10/0722 October 2007 CHANGE IN SIT REG ADD

View Document

19/07/0719 July 2007 31/12/06 ANNUAL ACCTS

View Document

19/04/0719 April 2007 25/03/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 MORTGAGE SATISFACTION

View Document

08/02/078 February 2007 MORTGAGE SATISFACTION

View Document

08/02/078 February 2007 MORTGAGE SATISFACTION

View Document

26/01/0726 January 2007 DECL RE ASSIST ACQN SHS

View Document

26/01/0726 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

24/01/0724 January 2007 MORTGAGE SATISFACTION

View Document

24/01/0724 January 2007 MORTGAGE SATISFACTION

View Document

19/01/0719 January 2007 PARS RE MORTAGE

View Document

28/10/0628 October 2006 31/12/05 ANNUAL ACCTS

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

07/09/067 September 2006 CHANGE OF DIRS/SEC

View Document

25/04/0625 April 2006 25/03/06 ANNUAL RETURN SHUTTLE

View Document

05/09/055 September 2005 25/03/05 ANNUAL RETURN SHUTTLE

View Document

26/08/0526 August 2005 31/12/04 ANNUAL ACCTS

View Document

17/05/0517 May 2005 25/03/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

09/03/059 March 2005 CHANGE OF DIRS/SEC

View Document

23/12/0423 December 2004 PARS RE MORTAGE

View Document

23/12/0423 December 2004 PARS RE MORTAGE

View Document

10/11/0410 November 2004 CHANGE OF DIRS/SEC

View Document

08/11/048 November 2004 CHANGE OF DIRS/SEC

View Document

08/11/048 November 2004 CHANGE OF DIRS/SEC

View Document

08/11/048 November 2004 CHANGE OF DIRS/SEC

View Document

08/11/048 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

26/10/0426 October 2004 31/12/03 ANNUAL ACCTS

View Document

26/10/0426 October 2004 DECL RE ASSIST ACQN SHS

View Document

26/10/0426 October 2004 SPECIAL/EXTRA RESOLUTION

View Document

26/10/0426 October 2004 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0420 September 2004 CHANGE OF DIRS/SEC

View Document

14/06/0414 June 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 25/03/04 ANNUAL RETURN SHUTTLE

View Document

02/04/042 April 2004 SPECIAL/EXTRA RESOLUTION

View Document

01/04/041 April 2004 DEC DIRS H/C ASS ACQ SHS

View Document

01/04/041 April 2004 DEC DIRS H/C ASS ACQ SHS

View Document

01/04/041 April 2004 UPDATED MEM AND ARTS

View Document

01/04/041 April 2004 SPECIAL/EXTRA RESOLUTION

View Document

01/04/041 April 2004 DECL RE ASSIST ACQN SHS

View Document

30/03/0430 March 2004 CHANGE OF DIRS/SEC

View Document

30/03/0430 March 2004 CHANGE OF DIRS/SEC

View Document

30/03/0430 March 2004 CHANGE OF DIRS/SEC

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

23/03/0423 March 2004 PARS RE MORTAGE

View Document

23/03/0423 March 2004 PARS RE MORTAGE

View Document

07/04/037 April 2003 31/12/02 ANNUAL ACCTS

View Document

27/03/0327 March 2003 25/03/03 ANNUAL RETURN SHUTTLE

View Document

30/12/0230 December 2002 UPDATED MEM AND ARTS

View Document

30/12/0230 December 2002 SPECIAL/EXTRA RESOLUTION

View Document

10/12/0210 December 2002 CHANGE IN SIT REG ADD

View Document

27/09/0227 September 2002 31/12/01 ANNUAL ACCTS

View Document

12/09/0212 September 2002 CHANGE OF DIRS/SEC

View Document

06/08/026 August 2002 MORTGAGE SATISFACTION

View Document

06/08/026 August 2002 MORTGAGE SATISFACTION

View Document

04/08/024 August 2002 SPECIAL/EXTRA RESOLUTION

View Document

26/06/0226 June 2002 MORTGAGE SATISFACTION

View Document

26/06/0226 June 2002 MORTGAGE SATISFACTION

View Document

15/04/0215 April 2002 CHANGE OF DIRS/SEC

View Document

15/04/0215 April 2002 25/03/02 ANNUAL RETURN FORM

View Document

07/02/027 February 2002 PARS RE MORTAGE

View Document

01/08/011 August 2001 UPDATED MEM AND ARTS

View Document

23/07/0123 July 2001 RESOLUTION TO CHANGE NAME

View Document

04/06/014 June 2001 31/12/00 ANNUAL ACCTS

View Document

28/04/0128 April 2001 CHANGE OF DIRS/SEC

View Document

20/04/0120 April 2001 25/03/01 ANNUAL RETURN FORM

View Document

07/04/017 April 2001 CHANGE OF DIRS/SEC

View Document

02/03/012 March 2001 CHANGE IN SIT REG ADD

View Document

02/03/012 March 2001 CHANGE OF DIRS/SEC

View Document

28/07/0028 July 2000 CHANGE OF DIRS/SEC

View Document

15/04/0015 April 2000 25/03/00 ANNUAL RETURN FORM

View Document

14/04/0014 April 2000 31/12/99 ANNUAL ACCTS

View Document

24/09/9924 September 1999 PARS RE MORTAGE

View Document

24/09/9924 September 1999 PARS RE MORTAGE

View Document

12/04/9912 April 1999 25/03/99 ANNUAL RETURN FORM

View Document

31/03/9931 March 1999 31/12/98 ANNUAL ACCTS

View Document

07/04/987 April 1998 25/03/98 ANNUAL RETURN FORM

View Document

02/04/982 April 1998 31/12/97 ANNUAL ACCTS

View Document

12/12/9712 December 1997 CHANGE OF DIRS/SEC

View Document

24/09/9724 September 1997 PARS RE MORTAGE

View Document

24/09/9724 September 1997 PARS RE MORTAGE

View Document

23/04/9723 April 1997 25/03/97 ANNUAL RETURN FORM

View Document

04/04/974 April 1997 31/12/96 ANNUAL ACCTS

View Document

10/12/9610 December 1996 CHANGE OF DIRS/SEC

View Document

22/04/9622 April 1996 31/12/95 ANNUAL ACCTS

View Document

05/04/965 April 1996 25/03/96 ANNUAL RETURN SHUTTLE

View Document

14/04/9514 April 1995 SPECIAL/EXTRA RESOLUTION

View Document

05/04/955 April 1995 25/03/95 ANNUAL RETURN SHUTTLE

View Document

24/03/9524 March 1995 31/12/94 ANNUAL ACCTS

View Document

15/07/9415 July 1994 CHANGE OF DIRS/SEC

View Document

16/05/9416 May 1994 CHANGE OF DIRS/SEC

View Document

13/05/9413 May 1994 31/12/93 ANNUAL ACCTS

View Document

21/04/9421 April 1994 25/03/94 ANNUAL RETURN SHUTTLE

View Document

26/02/9426 February 1994 CHANGE OF DIRS/SEC

View Document

23/11/9323 November 1993 CHANGE OF DIRS/SEC

View Document

15/07/9315 July 1993 31/12/92 ANNUAL ACCTS

View Document

29/04/9329 April 1993 25/03/93 ANNUAL RETURN SHUTTLE

View Document

15/09/9215 September 1992 CHANGE OF DIRS/SEC

View Document

12/06/9212 June 1992 31/12/91 ANNUAL ACCTS

View Document

07/04/927 April 1992 25/03/92 ANNUAL RETURN FORM

View Document

15/06/9115 June 1991 RETURN OF ALLOT OF SHARES

View Document

30/05/9130 May 1991 UPDATED MEM AND ARTS

View Document

29/04/9129 April 1991 25/03/91 ANNUAL RETURN

View Document

23/04/9123 April 1991 31/12/90 ANNUAL ACCTS

View Document

16/04/9116 April 1991 NOT OF INCR IN NOM CAP

View Document

16/04/9116 April 1991 SPECIAL/EXTRA RESOLUTION

View Document

25/03/9125 March 1991 RETURN OF ALLOT OF SHARES

View Document

09/11/909 November 1990 RETURN OF ALLOT OF SHARES

View Document

15/10/9015 October 1990 CHANGE OF DIRS/SEC

View Document

23/08/9023 August 1990 UPDATED MEM AND ARTS

View Document

13/08/9013 August 1990 CHANGE OF DIRS/SEC

View Document

07/08/907 August 1990 RESOLUTION TO CHANGE NAME

View Document

07/06/907 June 1990 NOTICE OF ARD

View Document

29/12/8929 December 1989 STATEMENT OF NOMINAL CAP

View Document

29/12/8929 December 1989 ARTICLES

View Document

29/12/8929 December 1989 MEMORANDUM

View Document

29/12/8929 December 1989 DECLN COMPLNCE REG NEW CO

View Document

29/12/8929 December 1989 PARS RE DIRS/SIT REG OFF

View Document

29/12/8929 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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