- Company Overview for TITLE RESEARCH LIMITED (01115250)
- Filing history for TITLE RESEARCH LIMITED (01115250)
- People for TITLE RESEARCH LIMITED (01115250)
- Charges for TITLE RESEARCH LIMITED (01115250)
- More for TITLE RESEARCH LIMITED (01115250)
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) |
---|---|---|---|
16 Oct 2012 | TM01 | Termination of appointment of Julia Szczepanski as a director | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Apr 2011 | AP01 | Appointment of Miss Julia Szczepanski as a director | |
02 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Mar 2011 | TM01 | Termination of appointment of Jeremy Harris as a director | |
02 Mar 2011 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 1 January 2011 | |
02 Mar 2011 | TM01 | Termination of appointment of Jeremy Harris as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Ben Adam Chandler as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Jeremy Paul Harris as a director | |
01 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
11 Feb 2011 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Nov 2009 | AA | Accounts for a small company made up to 30 September 2009 | |
09 May 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
17 Mar 2009 | 288c | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from 24 britton street london EC1M 5UA | |
24 Dec 2008 | CERTNM | Company name changed title research (administration) LIMITED\certificate issued on 24/12/08 | |
31 Jul 2008 | AUD | Auditor's resignation | |
29 Jul 2008 | AA | Full accounts made up to 30 September 2007 |