Based in Leicester, T.T. Holdings Ltd was registered on 15 June 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Laurence, Patricia Ann, Laurence, Timothy, Hardie, Andrew Barron are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAURENCE, Patricia Ann | 15 June 1994 | - | 1 |
LAURENCE, Timothy | 15 June 1994 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDIE, Andrew Barron | 15 June 1994 | 21 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 15 January 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 16 June 2016 | |
RESOLUTIONS - N/A | 01 September 2015 | |
MA - Memorandum and Articles | 01 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 08 January 1999 | |
SA - Shares agreement | 06 October 1998 | |
88(2)P - N/A | 06 October 1998 | |
SA - Shares agreement | 06 October 1998 | |
88(2)P - N/A | 06 October 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 July 1997 | |
AUD - Auditor's letter of resignation | 25 July 1997 | |
363s - Annual Return | 18 July 1997 | |
RESOLUTIONS - N/A | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
AA - Annual Accounts | 11 February 1997 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 03 May 1996 | |
395 - Particulars of a mortgage or charge | 30 April 1996 | |
363s - Annual Return | 23 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
NEWINC - New incorporation documents | 15 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 April 1996 | Outstanding |
N/A |
Legal mortgage | 15 April 1996 | Outstanding |
N/A |