Advanced company searchLink opens in new window

TOTAL SECURITIES LIMITED

Company number 05859615

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)
13 Mar 2012 CERTNM Company name changed property investment & agency LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
12 May 2011 AA Total exemption small company accounts made up to 31 July 2010
12 May 2011 SH08 Change of share class name or designation
12 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2011 CC04 Statement of company's objects
06 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
06 Aug 2010 AD01 Registered office address changed from 44 Lyttelton Road London N2 0TW on 6 August 2010
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2009 AP03 Appointment of Mrs Amanda Eve Turofsky as a secretary
04 Dec 2009 TM02 Termination of appointment of Anthony Gibber as a secretary
04 Dec 2009 AR01 Annual return made up to 12 July 2009 with full list of shareholders
17 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
11 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
07 Aug 2008 363a Return made up to 12/07/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
28 Jan 2008 287 Registered office changed on 28/01/08 from: 12 hadley close elstree herts WD6 3LB
24 Sep 2007 225 Accounting reference date extended from 30/06/07 to 31/07/07
12 Jul 2007 363a Return made up to 12/07/07; full list of members
02 Jul 2007 88(2)R Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000
18 May 2007 288a New secretary appointed
18 May 2007 288b Secretary resigned
12 May 2007 395 Particulars of mortgage/charge
12 May 2007 395 Particulars of mortgage/charge
24 Jul 2006 88(2)R Ad 14/07/06--------- £ si 1@1=1 £ ic 1/2