TITAN MANAGEMENT LIMITED

06067350
18 TIVERTON ROAD RUISLIP MIDDLESEX HA4 0BW

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 4 Buy now
05 Jul 2023 officers Termination of appointment of director (Milica Randall) 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 3 Buy now
16 May 2022 officers Appointment of director (Mrs Milica Randall) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 4 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 4 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2019 accounts Annual Accounts 4 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 4 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Roger Leonard Randall) 2 Buy now
27 Jan 2016 officers Termination of appointment of director (Howard Napper) 1 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Appointment of director (Mr Howard Napper) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Adrienne Julia Clark) 1 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 officers Termination of appointment of director (Howard Napper) 1 Buy now
28 Jul 2015 officers Appointment of director (Mrs Adrienne Julia Clark) 2 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 accounts Annual Accounts 7 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
24 Jan 2014 annual-return Annual Return 3 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
08 Jun 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Roland Coates) 1 Buy now
25 Jan 2011 officers Appointment of director (Mr Howard Napper) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Lynne Coates) 1 Buy now
25 Jan 2011 officers Termination of appointment of director (Roland Coates) 1 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 accounts Annual Accounts 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Roland John Coates) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Lynne Elenor Johanna Patrizia Coates) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Roland John Coates) 1 Buy now
28 Jul 2009 accounts Annual Accounts 2 Buy now
26 Jan 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 1 Buy now
24 Jan 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 88 hillside gardens edgware middlesex HA8 8HD 1 Buy now
27 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 88 hillside gardens edgware middlesex HA8 8HD 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
25 Jan 2007 incorporation Incorporation Company 16 Buy now