TTM PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-11-30 |
04/02/254 February 2025 | Previous accounting period shortened from 2025-03-30 to 2024-11-30 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
06/08/246 August 2024 | Director's details changed for Mr Terence Edward Blackburn on 2023-11-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-30 |
21/03/2421 March 2024 | Second filing of Confirmation Statement dated 2020-07-07 |
15/03/2415 March 2024 | Change of details for Mr Anthony Edward Fairs as a person with significant control on 2020-07-06 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
16/07/2316 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Notification of Blackburn Holdings Ltd as a person with significant control on 2022-11-14 |
14/11/2214 November 2022 | Cessation of Terence Edward Blackburn as a person with significant control on 2022-11-14 |
19/05/2219 May 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/10/2122 October 2021 | Registration of charge 119303350006, created on 2021-10-22 |
26/07/2126 July 2021 | Registration of charge 119303350005, created on 2021-07-23 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 119303350004 |
04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 119303350003 |
15/10/2015 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119303350002 |
07/07/207 July 2020 | Confirmation statement made on 2020-07-07 with updates |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / ANTHONY EDWARD FAIRS / 06/07/2020 |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TERENCE EDWARD BLACKBURN / 06/07/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
07/07/207 July 2020 | CESSATION OF MICHAEL DAVID BELL AS A PSC |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119303350001 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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