TTL BUILDING AND MAINTENANCE LIMITED
Company number 09258030
- Company Overview for TTL BUILDING AND MAINTENANCE LIMITED (09258030)
- Filing history for TTL BUILDING AND MAINTENANCE LIMITED (09258030)
- People for TTL BUILDING AND MAINTENANCE LIMITED (09258030)
- Charges for TTL BUILDING AND MAINTENANCE LIMITED (09258030)
- More for TTL BUILDING AND MAINTENANCE LIMITED (09258030)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Feb 2024 | PSC05 | Change of details for Alnt Limited as a person with significant control on 11 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG England to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on 8 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from The Office Suite Unit 3, West Avenue Talke Stoke on Trent Staffordshire ST7 1NT to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on 8 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | SH08 | Change of share class name or designation | |
05 Oct 2023 | PSC05 | Change of details for Alnt Limited as a person with significant control on 24 May 2018 | |
29 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 18 September 2023
|
|
29 Sep 2023 | AP01 | Appointment of Dominic Craig Cotterill as a director on 18 September 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Mar 2023 | MR01 | Registration of charge 092580300001, created on 16 March 2023 | |
21 Dec 2022 | TM01 | Termination of appointment of Nigel Thomas as a director on 21 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Mar 2022 | PSC07 | Cessation of Steven Paul Tilstone as a person with significant control on 14 January 2022 | |
11 Mar 2022 | PSC05 | Change of details for Alnt Limited as a person with significant control on 14 January 2022 | |
17 Feb 2022 | MA | Memorandum and Articles of Association | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | SH10 | Particulars of variation of rights attached to shares |