TTL SOUTHWARK PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Lester Paul Hampson as a director on 2024-12-31

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Digby Stuart Nicklin as a director on 2024-05-17

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

06/10/236 October 2023 Appointment of Mrs Andrea Clarke as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Howard Ernest Carter as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Howard Ernest Carter as a director on 2023-09-22

View Document

06/10/236 October 2023 Appointment of Justine Anne Curry as a secretary on 2023-09-29

View Document

03/07/233 July 2023 Change of details for Ttl Properties Limited as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

20/03/2320 March 2023 Register(s) moved to registered inspection location Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

17/03/2317 March 2023 Register inspection address has been changed to Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

03/01/233 January 2023 Appointment of Mr Patrick Doig as a director on 2022-12-15

View Document

22/12/2222 December 2022 Appointment of Alex Williams as a director on 2022-12-20

View Document

06/05/226 May 2022 Termination of appointment of Simon David Kilonback as a director on 2022-04-29

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / TRANSPORT FOR LONDON / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 55 BROADWAY LONDON SW1H 0BD UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD UPTON

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR HOWARD ERNEST CARTER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER

View Document

23/07/1823 July 2018 TERMINATE DIR APPOINTMENT

View Document

23/07/1823 July 2018 SECRETARY APPOINTED HOWARD ERNEST CARTER

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED LESTER PAUL HAMPSON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SIMON DAVID KILONBACK

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED GRAEME KENNETH CRAIG

View Document

03/05/183 May 2018 ADOPT ARTICLES 20/03/2018

View Document

25/04/1825 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM WINDSOR HOUSE 42-50 VICTORIA STREET LONDON UNITED KINGDOM

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (SOUTHWARK) LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

27/03/1827 March 2018 CESSATION OF DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSPORT FOR LONDON

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 7A HOWICK PLACE LONDON SW1P 1DZ UNITED KINGDOM

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS BARTON

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082126510001

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082126510001

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

26/10/1526 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.94) LIMITED CERTIFICATE ISSUED ON 31/10/14

View Document

15/10/1415 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

19/11/1319 November 2013 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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