TITCHFIELD SPA AND POOLS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Termination of appointment of Carol-Anne Brunt as a director on 2025-04-29 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | |
07/11/247 November 2024 | |
10/10/2410 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-03-31 |
14/08/2414 August 2024 | Termination of appointment of Jane Allison Miller as a director on 2024-04-10 |
14/08/2414 August 2024 | Certificate of change of name |
12/06/2412 June 2024 | Notification of Nigel Brunt Properties Limited as a person with significant control on 2024-04-10 |
12/06/2412 June 2024 | Appointment of Mr Nigel Edward Robert Brunt as a director on 2024-04-10 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-03 with updates |
06/03/246 March 2024 | Termination of appointment of Alan Clive Miller as a director on 2024-01-08 |
06/03/246 March 2024 | Cessation of Alan Clive Miller as a person with significant control on 2024-01-08 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-11-30 |
25/01/2425 January 2024 | Previous accounting period extended from 2023-08-31 to 2023-11-30 |
16/01/2416 January 2024 | Appointment of Mrs Jane Allison Miller as a director on 2024-01-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/11/2027 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
10/02/2010 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
14/03/1914 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
15/12/1715 December 2017 | PREVSHO FROM 28/02/2018 TO 31/08/2017 |
15/12/1715 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/02/173 February 2017 | 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