TOTAL ADMINISTRATION LIMITED

03924715
19 NORTH ROAD PETERSFIELD HAMPSHIRE ENGLAND GU32 2AX

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 3 Buy now
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Christopher Bruce Chesney) 2 Buy now
30 Jul 2023 accounts Annual Accounts 9 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
20 May 2015 accounts Annual Accounts 17 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 12 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
26 Apr 2012 accounts Annual Accounts 8 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Scott Christopher Charles Chesney) 2 Buy now
22 Jan 2010 accounts Annual Accounts 9 Buy now
22 Jan 2010 officers Termination of appointment of director (Benjamin Chesney) 1 Buy now
21 Nov 2009 officers Appointment of secretary (Christopher Bruce Chesney) 2 Buy now
21 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2009 officers Termination of appointment of secretary (Scott Chesney) 1 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from park house park road petersfield hampshire GU32 3DL 1 Buy now
21 May 2009 accounts Annual Accounts 9 Buy now
19 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
11 Dec 2008 officers Appointment terminate, director and secretary gillian vida forbes logged form 1 Buy now
02 May 2008 officers Director's change of particulars / benjamin chesney / 30/04/2008 1 Buy now
21 Feb 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 11 Buy now
21 Apr 2007 capital Ad 24/03/07--------- £ si 5000@1=5000 £ ic 5000/10000 2 Buy now
20 Feb 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 11 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 11 Buy now
06 Apr 2005 accounts Amended Accounts 11 Buy now
03 Mar 2005 annual-return Return made up to 14/02/05; full list of members 9 Buy now
07 Dec 2004 accounts Annual Accounts 11 Buy now
20 Feb 2004 annual-return Return made up to 14/02/04; full list of members 8 Buy now
25 Jun 2003 accounts Amended Accounts 10 Buy now
23 Jun 2003 accounts Annual Accounts 10 Buy now
11 Apr 2003 officers New director appointed 2 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: park house park road petersfield hampshire GU32 3DL 1 Buy now
23 Dec 2002 accounts Annual Accounts 10 Buy now
01 Mar 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: park house park street petersfield hampshire GU32 3DY 1 Buy now
07 Jun 2001 address Registered office changed on 07/06/01 from: devonshire house 60 goswell road london EC1M 7AD 1 Buy now
03 May 2001 accounts Annual Accounts 9 Buy now
28 Mar 2001 annual-return Return made up to 14/02/01; full list of members 5 Buy now
30 Jan 2001 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
14 Dec 2000 capital Ad 05/12/00--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
14 Dec 2000 resolution Resolution 1 Buy now
14 Dec 2000 capital £ nc 1000/10000 05/12/00 1 Buy now
13 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
06 Apr 2000 officers New director appointed 3 Buy now
06 Apr 2000 officers New secretary appointed;new director appointed 1 Buy now
01 Mar 2000 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: 120 east road london N1 6AA 1 Buy now
14 Feb 2000 incorporation Incorporation Company 15 Buy now