TTS PROPERTY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
22/05/2522 May 2025 | Change of details for Wayne Barry Cocksedge as a person with significant control on 2025-04-07 |
22/05/2522 May 2025 | Notification of Maria Cocksedge as a person with significant control on 2025-04-07 |
10/04/2510 April 2025 | Termination of appointment of David Lewis as a director on 2025-04-07 |
10/04/2510 April 2025 | Cessation of David Lewis as a person with significant control on 2025-04-07 |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-09-30 |
28/01/2528 January 2025 | Director's details changed for Mr Wayne Barry Cocksedge on 2025-01-28 |
09/10/249 October 2024 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL United Kingdom to 4 Atlas Way Sheffield S4 7QQ on 2024-10-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
13/06/2313 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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