Advanced company searchLink opens in new window

TTL BUILDING AND MAINTENANCE LIMITED

Company number 09258030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The sum of £13.00. being part of the profit and loss account, be and is hereby capitalised and appropriated as capital to the holder of the ordinary a shares of £1.00 each in the capital of the company (a shareholder) and that the directors be and are hereby authorised to apply such sum in paying up in full 13 ordinary-a shares of £1.00 each in the capital of the company (bonus shares) and to allot and issue such bonus shares, credited as fully paid up, to the a shareholder. 18/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 140
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 SH10 Particulars of variation of rights attached to shares