- Company Overview for TT MANAGEMENT (COLEBY) LIMITED (10124415)
- Filing history for TT MANAGEMENT (COLEBY) LIMITED (10124415)
- People for TT MANAGEMENT (COLEBY) LIMITED (10124415)
- More for TT MANAGEMENT (COLEBY) LIMITED (10124415)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | Registered office address changed from 21a Newland Newland Lincoln LN1 1XP England to 21a Newland Lincoln LN1 1XP on 27 November 2024 | |
20 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jan 2023 | AD01 | Registered office address changed from The Tempest Arms High Street Coleby Lincoln LN5 0AG United Kingdom to 21a Newland Newland Lincoln LN1 1XP on 21 January 2023 | |
15 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
18 Feb 2020 | PSC01 | Notification of Steven Grundy as a person with significant control on 31 December 2019 | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
18 Feb 2020 | PSC01 | Notification of James David Thomas Coleman as a person with significant control on 31 December 2019 | |
18 Feb 2020 | PSC01 | Notification of David Thomas Coleman as a person with significant control on 31 December 2019 | |
18 Feb 2020 | AP01 | Appointment of Mr James Donald Thomas Coleman as a director on 7 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Steven Grundy as a director on 7 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Tracy Anne Smith as a person with significant control on 7 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Tracy Anne Smith as a director on 7 February 2020 | |
26 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
20 Jun 2018 | PSC07 | Cessation of David Thomas Coleman as a person with significant control on 22 September 2017 |