TITCHFIELD PROPERTY SERVICES LIMITED
Company number 04987500
- Company Overview for TITCHFIELD PROPERTY SERVICES LIMITED (04987500)
- Filing history for TITCHFIELD PROPERTY SERVICES LIMITED (04987500)
- People for TITCHFIELD PROPERTY SERVICES LIMITED (04987500)
- More for TITCHFIELD PROPERTY SERVICES LIMITED (04987500)
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) |
---|---|---|---|
20 Apr 2015 | AP01 | Appointment of Mrs. Veronica Mary Smith as a director on 10 November 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Anthony John Joseph Smith as a director on 12 November 2014 | |
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
28 May 2010 | TM01 | Termination of appointment of Richard Mugford as a director | |
20 May 2010 | TM02 | Termination of appointment of Teresa Webb as a secretary | |
20 May 2010 | AP01 | Appointment of Mr Anthony John Joseph Smith as a director | |
20 May 2010 | AD01 | Registered office address changed from Abbey House Mill Lane Fareham Hampshire PO15 5RB on 20 May 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Richard James Mugford on 9 December 2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Jan 2007 | 363a | Return made up to 08/12/06; full list of members | |
26 Jan 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
05 Jan 2006 | 363a | Return made up to 08/12/05; full list of members |