-
TITAN CONSTRUCTION MANAGEMENT LIMITED - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 07603343
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1580 Parkway Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Managing Directors
- CHICHESTER, Rory Alistair St Clair
- HUTLEY, Oliver Thomas William
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-13
- Age Of Company 2011-04-13 13 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Rory Alistair St Clair Chichester
- Mr Oliver Thomas William Hutley
- Lord Arthur Grey Hazlerigg
- The Titan Group Of Companies Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-04-13
- Annual Return
- Due Date: 2018-04-27
- Last Date: 2017-04-13
-
TITAN CONSTRUCTION MANAGEMENT LIMITED Company Description
- TITAN CONSTRUCTION MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07603343. Its current trading status is "live". It was registered 2011-04-13. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-13.It can be contacted at 1580 Parkway Solent Business Park .
Get TITAN CONSTRUCTION MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Titan Construction Management Limited - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
- 2011-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TITAN CONSTRUCTION MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-13) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-21) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-09-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-09-26) - 600
-
resolution (2017-09-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
legacy (2013-02-14) - MG01
-
termination-director-company-with-name (2013-02-07) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-16) - AD01
-
mortgage-satisfy-charge-full (2013-08-21) - MR04
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-02-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-08) - AD01
-
capital-allotment-shares (2012-07-09) - SH01
-
resolution (2012-07-31) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-08-24) - AA
-
appoint-person-director-company-with-name (2012-07-31) - AP01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-12-12) - AA01
-
termination-director-company-with-name (2011-10-31) - TM01
-
incorporation-company (2011-04-13) - NEWINC