About

Registered Number: 05815801
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Ttr Ltd, Second Floor, Waterloo House, Fleets Corner, Poole, Dorset, BH17 0HL,

 

Based in Poole, Dorset, Ttr Pt Ltd was established in 2006, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Christopher Mark Victor 01 March 2020 - 1
DAVIES, Jonathan Richard 31 August 2006 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Hayley 05 January 2007 04 October 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 October 2019
MR01 - N/A 06 September 2019
MR04 - N/A 20 June 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
AA - Annual Accounts 01 March 2019
MR04 - N/A 20 September 2018
CS01 - N/A 10 September 2018
MR01 - N/A 08 August 2018
CS01 - N/A 02 July 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 07 March 2018
MR01 - N/A 02 February 2018
MR05 - N/A 01 February 2018
MR01 - N/A 05 January 2018
TM01 - Termination of appointment of director 25 November 2017
MR01 - N/A 25 August 2017
PSC02 - N/A 19 July 2017
CS01 - N/A 06 July 2017
MR04 - N/A 01 July 2017
RESOLUTIONS - N/A 12 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 12 July 2016
AD01 - Change of registered office address 11 July 2016
RESOLUTIONS - N/A 24 June 2016
SH01 - Return of Allotment of shares 23 June 2016
AA - Annual Accounts 04 March 2016
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 04 March 2014
TM02 - Termination of appointment of secretary 05 February 2014
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 13 November 2013
MR01 - N/A 12 October 2013
MR04 - N/A 25 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 13 June 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 12 May 2011
AA01 - Change of accounting reference date 04 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 19 August 2009
MISC - Miscellaneous document 27 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
225 - Change of Accounting Reference Date 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
SA - Shares agreement 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 09 August 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 21 February 2018 Fully Satisfied

N/A

A registered charge 23 January 2018 Fully Satisfied

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 18 August 2017 Fully Satisfied

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.