Advanced company searchLink opens in new window

HICKS TITLEY PARTNERSHIP LIMITED

Company number 03722665

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Dec 2022 AD01 Registered office address changed from PO Box CF15 7QR First Floor Offices Moy Road Business Centre Moy Road Taffs Well Cardiff CF15 7QR Wales to First Floor Offices Moy Road Business Centre Moy Road, Taffs Well Cardiff CF15 7QR on 21 December 2022
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 28 Cathedral Road Cardiff CF11 9LJ Wales to PO Box CF15 7QR First Floor Offices Moy Road Business Centre Moy Road Taffs Well Cardiff CF15 7QR on 12 February 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Mr Carolyn Anne Titley on 15 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Mar 2017 AP01 Appointment of Mr Carolyn Anne Titley as a director on 9 March 2017
22 Mar 2017 AD01 Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 28 Cathedral Road Cardiff CF11 9LJ on 22 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from 2 Waterton Park Waterton Bridgend CF31 3PH to 33 Cathedral Road Cardiff CF11 9HB on 17 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100