- Company Overview for TITANIC PROPERTIES LIMITED (NI024015)
- Filing history for TITANIC PROPERTIES LIMITED (NI024015)
- People for TITANIC PROPERTIES LIMITED (NI024015)
- Charges for TITANIC PROPERTIES LIMITED (NI024015)
- More for TITANIC PROPERTIES LIMITED (NI024015)
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 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Adam Doherty on 27 August 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 25 March 2009 with full list of shareholders | |
15 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
09 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
12 May 2008 | 371S(NI) | 25/03/08 annual return shuttle | |
22 Oct 2007 | 295(NI) | Change in sit reg add | |
19 Jul 2007 | AC(NI) | 31/12/06 annual accts | |
19 Apr 2007 | 371S(NI) | 25/03/07 annual return shuttle | |
08 Feb 2007 | 411A(NI) | Mortgage satisfaction | |
08 Feb 2007 | 411A(NI) | Mortgage satisfaction | |
08 Feb 2007 | 411A(NI) | Mortgage satisfaction | |
26 Jan 2007 | 1656A(NI) | Decl re assist acqn shs | |
26 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2007 | 411A(NI) | Mortgage satisfaction | |
24 Jan 2007 | 411A(NI) | Mortgage satisfaction | |
19 Jan 2007 | 402(NI) | Pars re mortage | |
28 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
25 Oct 2006 | 296(NI) | Change of dirs/sec | |
07 Sep 2006 | 296(NI) | Change of dirs/sec | |
25 Apr 2006 | 371S(NI) | 25/03/06 annual return shuttle | |
05 Sep 2005 | 371S(NI) | 25/03/05 annual return shuttle | |
26 Aug 2005 | AC(NI) | 31/12/04 annual accts | |
17 May 2005 | 371S(NI) | 25/03/05 annual return shuttle | |
21 Apr 2005 | 296(NI) | Change of dirs/sec |