TITAN PROPERTY GROUP LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 22a Perrins Walk London NW3 6th. Change date: 2024-05-06. Old address: Aissela 46 High Street Esher Surrey KT10 9QY. 2024-05-06 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Persons with significant control. Psc name: Mr Christos Savva. Change date: 2019-05-28. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Persons with significant control. Psc name: Mr Lincoln Small. Change date: 2019-05-28. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-12-01 View Report
Confirmation statement. Statement with updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Mortgage. Charge creation date: 2021-07-22. Charge number: 061034810004. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Accounts. Change account reference date company previous extended. 2019-11-20 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Persons with significant control. Change date: 2019-05-28. Psc name: Mr Christos Savva. 2019-05-29 View Report
Persons with significant control. Psc name: Lincoln Small. Notification date: 2019-05-28. 2019-05-29 View Report
Capital. Capital allotment shares. 2019-05-29 View Report
Officers. Appointment date: 2019-05-28. Officer name: Mr Lincoln Small. 2019-05-29 View Report
Mortgage. Charge number: 061034810002. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Officers. Change date: 2018-02-12. Officer name: Mr Russell Gavin Baum. 2018-03-14 View Report
Accounts. Accounts type dormant. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type dormant. 2016-11-01 View Report
Officers. Termination date: 2015-03-01. Officer name: Gilchrists Company Secretarial Services Ltd. 2016-10-12 View Report
Officers. Officer name: Mr Christos Savva. Appointment date: 2015-03-01. 2016-10-11 View Report
Address. Old address: Aissela 46 High Street Esher Surrey KT10 9QY England. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Change date: 2016-07-28. 2016-07-28 View Report
Mortgage. Charge creation date: 2016-07-14. Charge number: 061034810002. 2016-07-15 View Report
Mortgage. Charge number: 061034810003. Charge creation date: 2016-07-14. 2016-07-15 View Report
Address. Change date: 2016-07-14. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Global House 303 Ballards Lane London N12 8NP England. 2016-07-14 View Report
Address. Change date: 2016-04-19. Old address: Tuscan Studios 14 Muswell Hill Road London N6 5UG. New address: Global House 303 Ballards Lane London N12 8NP. 2016-04-19 View Report
Officers. Officer name: Mr Russell Gavin Baum. Appointment date: 2016-03-09. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Mortgage. Charge number: 061034810001. 2016-01-27 View Report
Accounts. Accounts type dormant. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type dormant. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Mortgage. Charge number: 061034810001. 2014-04-09 View Report
Accounts. Accounts type dormant. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type dormant. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type dormant. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report