About

Registered Number: 03849229
Date of Incorporation: 28/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: TIM PHILLIPS & CO., ACCOUNTANTS, Cart House 2, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, CB22 3GN,

 

Founded in 1999, Titchfield Enterprises Ltd have registered office in Cambridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Ian Hugh, Professor 14 December 2016 22 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 November 2019
CH03 - Change of particulars for secretary 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
CH01 - Change of particulars for director 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 01 November 2015
AD01 - Change of registered office address 01 November 2015
AD01 - Change of registered office address 01 November 2015
AA - Annual Accounts 22 January 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 October 2000
225 - Change of Accounting Reference Date 18 October 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.