TT CONSTRUCTION SOLUTIONS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-08 update account_ref_month 1 => 7
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-04-30
2020-06-11 update statutory_documents CURREXT FROM 31/01/2020 TO 31/07/2020
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077806100001
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-05-14 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-03-18 update statutory_documents SECRETARY APPOINTED MR LEWIS DEREK TREVELLYAN
2016-03-18 update statutory_documents 31/12/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2013-07-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-02-07 update returns_last_madeup_date 2014-09-20 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-10-18 => 2016-01-28
2015-01-15 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-23 update statutory_documents 20/09/14 FULL LIST
2014-09-07 update account_ref_month 7 => 1
2014-09-07 update accounts_next_due_date 2015-04-30 => 2015-10-31
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077806100001
2014-08-01 update statutory_documents CURREXT FROM 31/07/2014 TO 31/01/2015
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-01-07 delete address ESTATE MANAGEMENT OFFICE GREENHILLS ESTATE TILFORD ROAD, TILFORD FARNHAM SURREY ENGLAND GU10 2DZ
2014-01-07 insert address ESTATE MANAGEMENT OFFICE GREENHILLS ESTATE TILFORD ROAD, TILFORD FARNHAM SURREY GU10 2DZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2014-01-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-12-11 update statutory_documents 20/09/13 FULL LIST
2013-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY TAYLOR
2013-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LANCE TREVELLYAN
2013-06-26 update account_category NO ACCOUNTS FILED => SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-09-24 update statutory_documents 20/09/12 FULL LIST
2011-12-08 update statutory_documents CURRSHO FROM 30/09/2012 TO 31/07/2012
2011-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 20/09/2011
2011-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION