- Company Overview for P TITAN PROPERTIES LIMITED (07379747)
- Filing history for P TITAN PROPERTIES LIMITED (07379747)
- People for P TITAN PROPERTIES LIMITED (07379747)
- More for P TITAN PROPERTIES LIMITED (07379747)
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) |
---|---|---|---|
29 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
07 Mar 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 April 2011 | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
27 Jan 2011 | AP01 | Appointment of Russell Gavin Baum as a director | |
27 Jan 2011 | AP01 | Appointment of Chris Savva as a director | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
27 Jan 2011 | AP02 | Appointment of Wpg Registrars Limited as a director | |
27 Jan 2011 | AP01 | Appointment of David Alan Pears as a director | |
27 Jan 2011 | AP01 | Appointment of Mark Andrew Pears as a director | |
27 Jan 2011 | AP01 | Appointment of Trevor Steven Pears as a director | |
26 Jan 2011 | AP03 | Appointment of Mr Michael David Alan Keidan as a secretary | |
22 Sep 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 September 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
17 Sep 2010 | NEWINC |
Incorporation
|