TOTTENHAM LENDING LIMITED - WORTHING


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type total exemption full. 2022-11-22 View Report
Officers. Change date: 2022-07-06. Officer name: Jon Morton-Smith. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Address. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change date: 2021-06-01. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Officers. Officer name: Mr Eliot Charles Kaye. Change date: 2020-08-01. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Persons with significant control. Psc name: Puma Vct 12 Plc. Change date: 2019-07-15. 2019-08-06 View Report
Persons with significant control. Psc name: Puma Vct 11 Plc. Change date: 2019-07-15. 2019-08-06 View Report
Officers. Officer name: Jon Morton-Smith. Change date: 2019-07-15. 2019-08-06 View Report
Officers. Officer name: Mr Eliot Charles Kaye. Change date: 2019-07-15. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2018-10-19 View Report
Address. Change date: 2018-08-20. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2018-08-20 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2017-10-27 View Report
Address. Old address: 5 Fleet Place London EC4M 7rd England. Change date: 2017-08-30. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2017-08-30 View Report
Officers. Officer name: Halco Secretaries Limited. Termination date: 2017-08-10. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Change account reference date company current shortened. 2016-12-20 View Report
Officers. Termination date: 2016-05-20. Officer name: David Robert Kaye. 2016-06-06 View Report
Officers. Officer name: Jon Morton Smith. Appointment date: 2016-05-20. 2016-06-03 View Report
Mortgage. Charge creation date: 2016-04-04. Charge number: 100986600001. 2016-04-13 View Report
Incorporation. Capital: GBP 2 2016-04-01 View Report