M J TITCHMARSH CONSTRUCTION LIMITED

08479970
POINT TO POINT HOUSE MOLLINGTON ROAD MOLLINGTON BANBURY OX17 1QE

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2024 accounts Annual Accounts 14 Buy now
09 Nov 2023 officers Termination of appointment of director (Claire Titchmarsh) 1 Buy now
09 Nov 2023 officers Appointment of director (Mrs Claire Titchmarsh) 2 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2023 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 8 Buy now
21 Sep 2022 accounts Annual Accounts 15 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2021 accounts Annual Accounts 15 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 accounts Annual Accounts 17 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 officers Change of particulars for director (Mr Michael Titchmarsh) 2 Buy now
24 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2020 officers Change of particulars for director (Mrs Claire Titchmarsh) 2 Buy now
24 Apr 2020 officers Change of particulars for director (Mrs Claire Titchmarsh) 2 Buy now
03 Jan 2020 accounts Annual Accounts 16 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 16 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Michael Titchmarsh) 2 Buy now
25 Jun 2018 officers Change of particulars for director (Mrs Claire Titchmarsh) 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 mortgage Registration of a charge 25 Buy now
23 Jan 2015 accounts Annual Accounts 4 Buy now
23 Jun 2014 capital Return of Allotment of shares 3 Buy now
23 Jun 2014 officers Appointment of director (Mrs Claire Titchmarsh) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Michael Titchmarsh) 2 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 officers Termination of appointment of director (Darren Symes) 1 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
09 Apr 2013 incorporation Incorporation Company 7 Buy now