- Company Overview for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
- Filing history for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
- People for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
- Charges for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
- Registers for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
- More for TTL SOUTHWARK PROPERTIES LIMITED (08212651)
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) |
---|---|---|---|
01 Nov 2019 | AD01 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Richard Upton as a director on 20 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
23 Jul 2018 | AP01 | Appointment of Mr Howard Ernest Carter as a director on 20 March 2018 | |
23 Jul 2018 | AP01 | Appointment of Graeme Kenneth Craig as a director on 20 March 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Simon David Kilonback as a director on 20 March 2018 | |
23 Jul 2018 | AP01 | Appointment of Lester Paul Hampson as a director on 20 March 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of a director | |
23 Jul 2018 | TM01 | Termination of appointment of Matthew Simon Weiner as a director on 20 March 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of James Simon Hesketh as a director on 20 March 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Marcus Owen Shepherd as a director on 20 March 2018 | |
23 Jul 2018 | AP03 | Appointment of Howard Ernest Carter as a secretary on 20 March 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Windsor House 42-50 Victoria Street London United Kingdom to 55 Broadway London SW1H 0BD on 11 April 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | PSC03 | Notification of Transport for London as a person with significant control on 20 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 20 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Windsor House 42-50 Victoria Street London on 26 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Chris Barton as a secretary on 20 March 2018 | |
08 Mar 2018 | MR04 | Satisfaction of charge 082126510001 in full | |
18 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2018 | |
21 Nov 2017 | AA | Full accounts made up to 28 February 2017 |