- Company Overview for TTA TRUSTEES (UK) LIMITED (04302758)
- Filing history for TTA TRUSTEES (UK) LIMITED (04302758)
- People for TTA TRUSTEES (UK) LIMITED (04302758)
- More for TTA TRUSTEES (UK) LIMITED (04302758)
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) |
---|---|---|---|
21 Jan 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/03/16 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
06 Oct 2015 | AD01 | Registered office address changed from C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN to 2 Crown Square Woking Surrey GU21 6HR on 6 October 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Nicola Anne Spoor as a director on 1 January 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
19 Sep 2013 | TM01 | Termination of appointment of Todd Carpenter as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Nicola Anne Spoor on 11 October 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Sudheer Kumar Sharma on 11 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Simon James Hargreaves on 11 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Stephen Jeffrey Clark on 11 October 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Sudheer Kumar Sharma on 11 October 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Simon James Hargreaves on 11 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Stephen Jeffrey Clark on 11 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Sudheer Kumar Sharma on 11 October 2009 |