T T ROMAN LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 5 => 6
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-03-31
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045112850002
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents DIRECTOR APPOINTED MR PHILIP SHAUN CALZETTI
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / AVON JOINERY HOLDINGS LIMITED / 14/05/2021
2021-03-25 update statutory_documents CESSATION OF TT HOLDINGS (RUGBY) LIMITED AS A PSC
2021-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVON JOINERY HOLDINGS LIMITED
2021-02-08 update num_mort_charges 0 => 2
2021-02-08 update num_mort_outstanding 0 => 2
2021-01-06 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN ASKEW
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOUNTAIN
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH
2020-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045112850001
2020-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045112850002
2020-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-02 update statutory_documents ALTER ARTICLES 23/09/2020
2020-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TT HOLDINGS (RUGBY) LIMITED
2020-09-23 update statutory_documents CESSATION OF TIMOTHY MARTIN SMITH AS A PSC
2020-09-23 update statutory_documents CESSATION OF TIMOTHY MICHAEL FOUNTAIN AS A PSC
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-11 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-10 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-08 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-07 delete sic_code 16230 - Manufacture of other builders' carpentry and joinery
2017-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2017-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-09 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-28 update statutory_documents 14/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-08 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-19 update statutory_documents 14/08/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-29 update statutory_documents 14/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 4542 - Joinery installation
2013-06-22 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 14/08/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL FOUNTAIN / 14/08/2012
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 14/08/11 FULL LIST
2011-03-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 14/08/10 FULL LIST
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FOUNTAIN / 31/07/2009
2009-04-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-21 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-10 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-10 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/04 FROM: C/O BULLARD & CO 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ
2004-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-20 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O BULLARD & CO 7 EASTFIELD PLACE RUGBY WARWICKSHIRE CV21 3AT
2003-02-18 update statutory_documents DIRECTOR RESIGNED
2003-02-18 update statutory_documents SECRETARY RESIGNED
2002-09-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03
2002-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION