Advanced company searchLink opens in new window

TITLE RESEARCH LIMITED

Company number 01115250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2018 AP01 Appointment of Miss Andrea Pierce as a director on 1 June 2018
02 May 2018 TM01 Termination of appointment of Christopher Roland Jones as a director on 23 April 2018
09 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
15 Dec 2017 TM01 Termination of appointment of Patrick David Richard Firebrace as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Mrs Sarah Marie Bird as a director on 15 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr Patrick David Richard Firebrace on 28 November 2016
08 Dec 2016 CH01 Director's details changed for Mr Thomas Paul Curran on 28 November 2016
08 Dec 2016 MR04 Satisfaction of charge 5 in full
22 Nov 2016 AD01 Registered office address changed from Kings Court Parsonage Lane Bath BA1 1ER to Spectrum House Bond Street Bristol BS1 3LG on 22 November 2016
01 Aug 2016 AA Full accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100,000
22 Oct 2015 AP01 Appointment of Mr Christopher Roland Jones as a director on 20 October 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 1 West Smithfield London EC1A 9JU to Kings Court Parsonage Lane Bath BA1 1ER on 28 August 2014
04 Jul 2014 AP01 Appointment of Mr Patrick David Richard Firebrace as a director
08 May 2014 MISC Section 519
30 Apr 2014 MISC Section 519
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 TM01 Termination of appointment of Ben Chandler as a director
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders