TT MANAGEMENT (COLEBY) LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 21a Newland Newland Lincoln LN1 1XP England to 21a Newland Lincoln LN1 1XP on 2024-11-27

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/01/2321 January 2023 Registered office address changed from The Tempest Arms High Street Coleby Lincoln LN5 0AG United Kingdom to 21a Newland Newland Lincoln LN1 1XP on 2023-01-21

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY SMITH

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JAMES DONALD THOMAS COLEMAN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR STEVEN GRUNDY

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GRUNDY

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID THOMAS COLEMAN

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS COLEMAN

View Document

18/02/2018 February 2020 CESSATION OF TRACY ANNE SMITH AS A PSC

View Document

18/02/2018 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 300

View Document

26/12/1926 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CESSATION OF DAVID THOMAS COLEMAN AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SMITH

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS TRACY ANNE SMITH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 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