Based in Essex, Ttmp Ltd was founded on 19 February 2007, it's status in the Companies House registry is set to "Active". The companies directors are Murray, Deborah Anne, Pridmore, Shaun Rowland. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIDMORE, Shaun Rowland | 19 February 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Deborah Anne | 19 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 27 January 2020 | |
MR04 - N/A | 22 October 2019 | |
MR04 - N/A | 22 October 2019 | |
MR04 - N/A | 22 October 2019 | |
MR04 - N/A | 22 October 2019 | |
RESOLUTIONS - N/A | 02 October 2019 | |
MA - Memorandum and Articles | 02 October 2019 | |
MR01 - N/A | 10 September 2019 | |
MR01 - N/A | 05 September 2019 | |
MR01 - N/A | 05 September 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 17 June 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 20 March 2018 | |
MR01 - N/A | 30 January 2018 | |
MR01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
MR01 - N/A | 05 November 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
MR01 - N/A | 08 December 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 25 October 2013 | |
MR01 - N/A | 12 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH03 - Change of particulars for secretary | 15 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2009 | |
RESOLUTIONS - N/A | 11 June 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
363a - Annual Return | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
363a - Annual Return | 08 May 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 03 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
225 - Change of Accounting Reference Date | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
NEWINC - New incorporation documents | 19 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 28 August 2019 | Outstanding |
N/A |
A registered charge | 24 January 2018 | Outstanding |
N/A |
A registered charge | 20 December 2017 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
A registered charge | 06 September 2013 | Fully Satisfied |
N/A |
Legal charge | 25 February 2011 | Fully Satisfied |
N/A |
Legal charge | 22 February 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 23 September 2009 | Outstanding |
N/A |
Legal charge | 23 September 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 June 2009 | Fully Satisfied |
N/A |
Legal charge | 07 May 2009 | Fully Satisfied |
N/A |
Legal charge | 04 November 2008 | Fully Satisfied |
N/A |
Debenture | 11 September 2007 | Fully Satisfied |
N/A |
Legal charge | 24 August 2007 | Fully Satisfied |
N/A |