- Company Overview for TT SKATE PROPERTIES LIMITED (07216185)
- Filing history for TT SKATE PROPERTIES LIMITED (07216185)
- People for TT SKATE PROPERTIES LIMITED (07216185)
- Charges for TT SKATE PROPERTIES LIMITED (07216185)
- More for TT SKATE PROPERTIES LIMITED (07216185)
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
|
|
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
|
|
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
|