TITCHFIELD SPA AND POOLS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Carol-Anne Brunt as a director on 2025-04-29

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-03-31

View Document

14/08/2414 August 2024 Termination of appointment of Jane Allison Miller as a director on 2024-04-10

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Notification of Nigel Brunt Properties Limited as a person with significant control on 2024-04-10

View Document

12/06/2412 June 2024 Appointment of Mr Nigel Edward Robert Brunt as a director on 2024-04-10

View Document

12/06/2412 June 2024 Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-03 with updates

View Document

06/03/246 March 2024 Termination of appointment of Alan Clive Miller as a director on 2024-01-08

View Document

06/03/246 March 2024 Cessation of Alan Clive Miller as a person with significant control on 2024-01-08

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Previous accounting period extended from 2023-08-31 to 2023-11-30

View Document

16/01/2416 January 2024 Appointment of Mrs Jane Allison Miller as a director on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information