Download leads from Nexok and grow your business. Find out more

Titus Developments Limited

Documents

Total Documents71
Total Pages279

Filing History

29 June 2020Termination of appointment of Paul Anthony Stanford as a director on 2 February 2019
29 June 2020Confirmation statement made on 11 June 2020 with no updates
12 March 2020Total exemption full accounts made up to 30 June 2019
18 July 2019Confirmation statement made on 11 June 2019 with updates
17 July 2019Cessation of Paul Anthony Stanford as a person with significant control on 17 July 2019
17 July 2019Notification of Katharine Stanford as a person with significant control on 17 July 2019
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 100
5 March 2019Micro company accounts made up to 30 June 2018
25 June 2018Confirmation statement made on 11 June 2018 with no updates
26 March 2018Micro company accounts made up to 30 June 2017
31 August 2017Registered office address changed from 10 Trinity Drive Tame Meadow Tamworth B79 7YA to 85 Back Lane Whittington Lichfield WS14 9SA on 31 August 2017
31 August 2017Registered office address changed from 10 Trinity Drive Tame Meadow Tamworth B79 7YA to 85 Back Lane Whittington Lichfield WS14 9SA on 31 August 2017
25 June 2017Confirmation statement made on 11 June 2017 with updates
25 June 2017Confirmation statement made on 11 June 2017 with updates
17 March 2017Total exemption small company accounts made up to 30 June 2016
17 March 2017Total exemption small company accounts made up to 30 June 2016
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
26 March 2015Total exemption small company accounts made up to 30 June 2014
26 March 2015Total exemption small company accounts made up to 30 June 2014
4 July 2014Director's details changed for Mr Paul Anthony Stanford on 1 May 2014
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Director's details changed for Mr Paul Anthony Stanford on 1 May 2014
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Director's details changed for Mr Paul Anthony Stanford on 1 May 2014
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
9 July 2013Register inspection address has been changed from Number One Viking Park, Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ England
9 July 2013Register inspection address has been changed from Number One Viking Park, Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ England
9 July 2013Termination of appointment of Colin Mckeith as a secretary
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
9 July 2013Termination of appointment of Colin Mckeith as a secretary
9 July 2013Termination of appointment of Colin Mckeith as a secretary
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
9 July 2013Termination of appointment of Colin Mckeith as a secretary
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 30 June 2011
20 March 2012Total exemption small company accounts made up to 30 June 2011
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
4 July 2011Appointment of Mr Paul Anthony Stanford as a director
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
4 July 2011Appointment of Mr Paul Anthony Stanford as a director
18 March 2011Total exemption small company accounts made up to 30 June 2010
18 March 2011Total exemption small company accounts made up to 30 June 2010
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
6 July 2010Register inspection address has been changed
6 July 2010Register inspection address has been changed
5 July 2010Director's details changed for Mrs Katharine Margaret Stanford on 11 June 2010
5 July 2010Director's details changed for Mrs Katharine Margaret Stanford on 11 June 2010
15 March 2010Total exemption small company accounts made up to 30 June 2009
15 March 2010Total exemption small company accounts made up to 30 June 2009
5 July 2009Return made up to 11/06/09; full list of members
5 July 2009Return made up to 11/06/09; full list of members
6 November 2008Appointment terminated director paul stanford
6 November 2008Director appointed mrs katharine margaret stanford
6 November 2008Appointment terminated secretary katharine stanford
6 November 2008Director appointed mrs katharine margaret stanford
6 November 2008Secretary appointed mr colin thomson mckeith
6 November 2008Appointment terminated director paul stanford
6 November 2008Secretary appointed mr colin thomson mckeith
6 November 2008Appointment terminated secretary katharine stanford
11 June 2008Incorporation
11 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing