TITANIC PROJECTS LIMITED - History of Changes


DateDescription
2024-04-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2024-02-29
2024-04-08 update accounts_next_due_date 2023-11-30 => 2025-11-30
2023-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 delete address 10 BRIDGE VIEW HENRY BOOT WAY HULL ENGLAND HU4 7DW
2023-04-07 insert address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM 10 BRIDGE VIEW HENRY BOOT WAY HULL HU4 7DW ENGLAND
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-02-29 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-11-30
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-06 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-11-30 update statutory_documents CESSATION OF LEEANN DERBYSHIRE AS A PSC
2021-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEEANN DERBYSHIRE
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARRICK BURTON
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 42 ST. JOHNS ROAD SCARBOROUGH ENGLAND YO12 5ET
2021-06-07 delete sic_code 99999 - Dormant Company
2021-06-07 insert address 10 BRIDGE VIEW HENRY BOOT WAY HULL ENGLAND HU4 7DW
2021-06-07 insert sic_code 41100 - Development of building projects
2021-06-07 insert sic_code 41201 - Construction of commercial buildings
2021-06-07 insert sic_code 41202 - Construction of domestic buildings
2021-06-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 42 ST. JOHNS ROAD SCARBOROUGH YO12 5ET ENGLAND
2021-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CROSS
2021-05-15 update statutory_documents CESSATION OF WARRICK ROBERT BURTON AS A PSC
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-06 update statutory_documents DIRECTOR APPOINTED MS SHARON CROSS
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-12-07 insert company_previous_name ONE STOP BUSINESS TRAINING LIMITED
2019-12-07 update name ONE STOP BUSINESS TRAINING LIMITED => TITANIC PROJECTS LIMITED
2019-11-26 update statutory_documents COMPANY NAME CHANGED ONE STOP BUSINESS TRAINING LIMITED CERTIFICATE ISSUED ON 26/11/19
2019-11-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-22 update statutory_documents DIRECTOR APPOINTED MISS LEEANN DERBYSHIRE
2019-11-22 update statutory_documents DIRECTOR APPOINTED MR WARRICK ROBERT BURTON
2019-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OATES
2019-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRICK ROBERT BURTON
2019-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEEANN DERBYSHIRE / 18/11/2019
2019-11-22 update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 4
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-08 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2017-09-07 delete address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA
2017-09-07 insert address 42 ST. JOHNS ROAD SCARBOROUGH ENGLAND YO12 5ET
2017-09-07 update reg_address_care_of OATES RIPLEY & CO LTD => null
2017-09-07 update registered_address
2017-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O OATES RIPLEY & CO LTD SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE WF4 5RA ENGLAND
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN DERBYSHIRE
2017-08-10 update statutory_documents CESSATION OF ANDREW PAUL RIPLEY AS A PSC
2017-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY
2017-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RIPLEY
2017-04-27 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-04-27 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2016-10-07 delete address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET
2016-10-07 insert address SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND WF4 5RA
2016-10-07 update reg_address_care_of null => OATES RIPLEY & CO LTD
2016-10-07 update registered_address
2016-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-01 update statutory_documents 29/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-03-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-02-28 update statutory_documents 28/02/15 FULL LIST
2014-04-07 delete address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO12 5ET
2014-04-07 insert address SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-04 update statutory_documents 28/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-03-08 update statutory_documents 28/02/13 FULL LIST
2012-04-30 update statutory_documents 29/02/12 FULL LIST
2012-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2011-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-30 update statutory_documents 28/02/11 FULL LIST
2010-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM ENSLEY HOUSE 43 NEWBY FARM ROAD SCARBOROUGH YO12 6UJ UNITED KINGDOM
2010-06-03 update statutory_documents 28/02/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RIPLEY / 28/02/2010
2009-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-14 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION