- Company Overview for TITCHBERRY PROPERTY LIMITED (12754431)
- Filing history for TITCHBERRY PROPERTY LIMITED (12754431)
- People for TITCHBERRY PROPERTY LIMITED (12754431)
- Charges for TITCHBERRY PROPERTY LIMITED (12754431)
- More for TITCHBERRY PROPERTY LIMITED (12754431)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
30 Apr 2024 | CH01 | Director's details changed for Mr Steven John Bailey on 26 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mrs Kim Louise Bailey on 26 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mr Steven John Bailey as a person with significant control on 26 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mrs Kim Louise Bailey as a person with significant control on 26 April 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
05 Jan 2021 | MR01 | Registration of charge 127544310002, created on 18 December 2020 | |
24 Dec 2020 | MR01 | Registration of charge 127544310001, created on 18 December 2020 | |
13 Aug 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 30 June 2021 | |
06 Aug 2020 | MA | Memorandum and Articles of Association | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|