TTF MANAGEMENT LIMITED

06470078
15 CHEQUERGATE LOUTH LINCOLNSHIRE ENGLAND LN11 0LJ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 officers Change of particulars for director (Garry Parker) 2 Buy now
18 Dec 2018 officers Change of particulars for director (Mr Steven Richard Bloom) 2 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 mortgage Statement of satisfaction of a charge 9 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 accounts Annual Accounts 9 Buy now
06 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
30 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
19 Nov 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 accounts Annual Accounts 9 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 17 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 9 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Beverley Bloom) 1 Buy now
03 May 2012 officers Change of particulars for director (Steven Richard Bloom) 2 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
26 Jan 2012 accounts Annual Accounts 7 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
08 Mar 2010 officers Change of particulars for secretary (Beverley Carol Bloom) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Garry Parker) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Steven Richard Bloom) 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
28 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
11 Feb 2009 annual-return Return made up to 11/01/09; full list of members 5 Buy now
19 Nov 2008 officers Director appointed garry mark parker 2 Buy now
19 Nov 2008 capital Ad 10/11/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
19 Nov 2008 capital Nc inc already adjusted 10/11/08 1 Buy now
19 Nov 2008 resolution Resolution 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from rosehaven lissington road wickenby lincoln lincolnshire LN3 5AB 1 Buy now
16 Sep 2008 accounts Annual Accounts 1 Buy now
16 Sep 2008 accounts Accounting reference date shortened from 31/01/2009 to 30/06/2008 1 Buy now
02 May 2008 capital Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
01 May 2008 officers Appointment terminated secretary wilkin chapman company secretarial services LIMITED 1 Buy now
01 May 2008 officers Appointment terminated director wilchap nominees LIMITED 1 Buy now
01 May 2008 officers Secretary appointed beverley carol bloom 2 Buy now
01 May 2008 officers Director appointed steven richard bloom 2 Buy now
23 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2008 incorporation Incorporation Company 21 Buy now