Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director Name | Mr Oliver Thomas William Hutley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ |
Director Name | Mr Dougal Frederick Nicholas Hutley |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seagrave Road London SW6 1SB |
Website | titanconstructionmanagement.co.u |
---|
Registered Address | Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99 |
Cash | £99 |
Current Liabilities | £203 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
24 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
7 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 November 2019 | Satisfaction of charge 076026340001 in full (1 page) |
30 August 2019 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ on 30 August 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
27 November 2017 | Registration of charge 076026340001, created on 24 November 2017 (22 pages) |
27 November 2017 | Registration of charge 076026340001, created on 24 November 2017 (22 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Oliver Thomas William Hutely on 13 April 2011 (2 pages) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Oliver Thomas William Hutely on 13 April 2011 (2 pages) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 16 January 2013 (1 page) |
8 June 2012 | Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Dougal Hutley as a director (1 page) |
31 October 2011 | Termination of appointment of Dougal Hutley as a director (1 page) |
9 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
9 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
9 June 2011 | Company name changed the titan corporation LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed the titan corporation LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|