Advanced company searchLink opens in new window

TT SKATE PROPERTIES LIMITED

Company number 07216185

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)
27 Dec 2017 CH01 Director's details changed for Mr Patrick Joseph Mcgrath on 22 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
21 Dec 2017 CH01 Director's details changed for Mr Patrick Joseph Mcgrath on 20 December 2017
20 Dec 2017 PSC04 Change of details for Mr Patrick Joseph Mcgrath as a person with significant control on 20 December 2017
20 Dec 2017 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 20 December 2017
08 Nov 2017 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 8 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 6 November 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from C/O Montague Management Ltd 50 Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 13 December 2016
31 Oct 2016 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 6 April 2016
04 Apr 2016 AP01 Appointment of Mr Quraish S H Adamally as a director on 1 April 2016
12 Feb 2016 TM01 Termination of appointment of Anthony Bruce Crabtree as a director on 12 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
17 Nov 2015 MR01 Registration of charge 072161850001, created on 11 November 2015
17 Nov 2015 MR01 Registration of charge 072161850002, created on 11 November 2015
22 Jun 2015 CH01 Director's details changed for Mrs Mary Mcgrath on 19 June 2015
19 Jun 2015 AP01 Appointment of Mrs Mary Mcgrath as a director on 19 June 2015
05 May 2015 AP01 Appointment of Mr Patrick Joseph Mcgrath as a director on 5 May 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from 43-45 High Road Bushey Heath Herts WD23 1EE to C/O Montague Management Ltd 50 Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 November 2014
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100