- Company Overview for TTM INVESTMENTS LIMITED (06882076)
- Filing history for TTM INVESTMENTS LIMITED (06882076)
- People for TTM INVESTMENTS LIMITED (06882076)
- Charges for TTM INVESTMENTS LIMITED (06882076)
- More for TTM INVESTMENTS LIMITED (06882076)
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) |
---|---|---|---|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Sep 2014 | MR01 | Registration of charge 068820760002, created on 26 September 2014 | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
07 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2014 | SH08 | Change of share class name or designation | |
29 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD England on 12 July 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2009 | 88(2) | Ad 12/05/09\gbp si 299@1=299\gbp ic 1/300\ | |
30 Apr 2009 | 288a | Director appointed nigel john davidson | |
30 Apr 2009 | 288a | Director and secretary appointed noel edward ruddy | |
30 Apr 2009 | 288a | Director appointed james clewlow | |
21 Apr 2009 | 288b | Appointment terminated director daniel dwyer | |
20 Apr 2009 | NEWINC | Incorporation |