TTL EARLS COURT PROPERTIES LIMITED
Company number 08951012
- Company Overview for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- Filing history for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- People for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- Registers for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- More for TTL EARLS COURT PROPERTIES LIMITED (08951012)
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) |
---|---|---|---|
06 May 2022 | TM01 | Termination of appointment of Simon David Kilonback as a director on 29 April 2022 | |
17 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
17 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Jun 2021 | AD02 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
11 Feb 2021 | MA | Memorandum and Articles of Association | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | MA | Memorandum and Articles of Association | |
11 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
11 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
17 Feb 2020 | TM01 | Termination of appointment of Lester Paul Hampson as a director on 6 September 2019 | |
04 Feb 2020 | AP01 | Appointment of Mr Simon David Kilonback as a director on 25 September 2019 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Nov 2019 | PSC06 | Change of details for Transport for London as a person with significant control on 1 November 2019 | |
07 Nov 2019 | PSC05 | Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019 | |
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 20 June 2019 with updates |