- Company Overview for HICKS TITLEY PARTNERSHIP LIMITED (03722665)
- Filing history for HICKS TITLEY PARTNERSHIP LIMITED (03722665)
- People for HICKS TITLEY PARTNERSHIP LIMITED (03722665)
- More for HICKS TITLEY PARTNERSHIP LIMITED (03722665)
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
|
|
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
|