Tta Relocation Management Consulting Ltd was registered on 25 April 2002 and are based in Walton-On-Thames in Surrey, it has a status of "Active". The companies directors are Townend, Helen Jane, Townend, Patricia Ann, Townend, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNEND, Helen Jane | 01 December 2010 | - | 1 |
TOWNEND, Patricia Ann | 01 May 2002 | - | 1 |
TOWNEND, Robert | 01 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 June 2020 | |
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 27 December 2019 | |
MR04 - N/A | 06 December 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 23 October 2018 | |
RP04AR01 - N/A | 04 September 2018 | |
PSC02 - N/A | 07 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
CS01 - N/A | 25 April 2018 | |
CH01 - Change of particulars for director | 16 March 2018 | |
CH01 - Change of particulars for director | 16 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 24 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 29 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 August 2014 | |
AA - Annual Accounts | 30 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 22 November 2011 | |
RESOLUTIONS - N/A | 29 July 2011 | |
MEM/ARTS - N/A | 29 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH03 - Change of particulars for secretary | 27 April 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 30 April 2009 | |
RESOLUTIONS - N/A | 16 January 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2005 | |
AA - Annual Accounts | 04 October 2004 | |
RESOLUTIONS - N/A | 22 June 2004 | |
RESOLUTIONS - N/A | 22 June 2004 | |
RESOLUTIONS - N/A | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
123 - Notice of increase in nominal capital | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
363s - Annual Return | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
CERTNM - Change of name certificate | 02 May 2002 | |
CERTNM - Change of name certificate | 30 April 2002 | |
NEWINC - New incorporation documents | 25 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 19 May 2004 | Fully Satisfied |
N/A |
Debenture | 05 April 2004 | Fully Satisfied |
N/A |