TITAN PROPERTY CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 05854159 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
TITAN PROPERTY CONSULTANCY LTD is an dissolved private limited company with number 05854159. It was incorporated 17 years, 11 months, 10 days ago, on 21 June 2006 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Suite 3, Aireside House Aireside Business Centre Suite 3, Aireside House Aireside Business Centre, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: High Austby Farm Limited
Change date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Jane Hobson
Appointment date: 2018-09-11
Documents
Termination director company
Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Hobson
Termination date: 2018-09-11
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Alexander Taylor
Appointment date: 2018-09-11
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: High Austby Farm Limited
Notification date: 2018-09-11
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-11
Psc name: Andrew Christopher Hobson
Documents
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Christopher Hobson
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Resolution
Date: 05 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG
New address: C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Change date: 2016-09-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-14
Officer name: Mr Andrew Christopher Hobson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Termination secretary company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Hobson
Termination date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Appoint person secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Samantha Hobson
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Walker Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change corporate secretary company with change date
Date: 08 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Walker Secretaries Limited
Change date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/07/06--------- £ si 99@1
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 12/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 THE BROADWAY,HERNE BAY,CT6 8SG
Number: | 07387968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLENMORE ROAD,NW3 4BY,NW3 4BY
Number: | 10823279 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WHEATLANDS,HOUNSLOW,TW5 0SF
Number: | 10187578 |
Status: | ACTIVE |
Category: | Private Limited Company |
55-61 NORTH ACTON ROAD,BRENT,NW10 6PH
Number: | 10767580 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWSON PROPERTY MANAGEMENT LIMITED
SOUTH,MIDDLESBROUGH,TS3 8AB
Number: | 07348705 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCOTE FAMILY INVESTMENT COMPANY
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 09485468 |
Status: | ACTIVE |
Category: | Private Unlimited Company |