T & T PROPERTIES AND DEVELOPMENTS LTD
Company number 10583356
- Company Overview for T & T PROPERTIES AND DEVELOPMENTS LTD (10583356)
- Filing history for T & T PROPERTIES AND DEVELOPMENTS LTD (10583356)
- People for T & T PROPERTIES AND DEVELOPMENTS LTD (10583356)
- Insolvency for T & T PROPERTIES AND DEVELOPMENTS LTD (10583356)
- More for T & T PROPERTIES AND DEVELOPMENTS LTD (10583356)
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) |
---|---|---|---|
20 Oct 2020 | CH01 | Director's details changed for Mrs Samantha Michelle Watkins on 20 October 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
18 Jan 2019 | PSC04 | Change of details for Mr Thomas Watkins as a person with significant control on 25 January 2017 | |
05 Nov 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr Thomas Rutter as a person with significant control on 14 August 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2018 | AP01 | Appointment of Mrs Samantha Michelle Watkins as a director on 11 September 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Thomas Watkins as a director on 11 September 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Thomas Rutter as a director on 11 September 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|