Ttp Communities Ltd was registered on 08 December 2006 and are based in London, it has a status of "Liquidation". We don't currently know the number of employees at this business. The companies directors are listed as Britton, Lucy, Dean, Stephen, Peak, Suzanne Victoria, Sharpe, Karen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRITTON, Lucy | 19 March 2015 | 09 June 2015 | 1 |
DEAN, Stephen | 29 January 2013 | 17 June 2015 | 1 |
PEAK, Suzanne Victoria | 17 September 2007 | 16 April 2014 | 1 |
SHARPE, Karen | 29 January 2013 | 04 December 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 07 April 2017 | |
AD01 - Change of registered office address | 09 May 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
F14 - Notice of wind up | 18 February 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 February 2016 | |
COCOMP - Order to wind up | 26 January 2016 | |
F14 - Notice of wind up | 26 January 2016 | |
TM01 - Termination of appointment of director | 10 November 2015 | |
AD01 - Change of registered office address | 23 October 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
MR01 - N/A | 17 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 19 February 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AR01 - Annual Return | 17 December 2014 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
AA - Annual Accounts | 03 December 2014 | |
TM01 - Termination of appointment of director | 28 November 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
TM02 - Termination of appointment of secretary | 01 April 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 21 January 2014 | |
CERTNM - Change of name certificate | 20 December 2013 | |
CONNOT - N/A | 20 December 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
CERTNM - Change of name certificate | 08 January 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AP01 - Appointment of director | 16 April 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AA01 - Change of accounting reference date | 14 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 23 December 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
MEM/ARTS - N/A | 07 April 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
MEM/ARTS - N/A | 29 December 2007 | |
MEM/ARTS - N/A | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2015 | Outstanding |
N/A |