Advanced company searchLink opens in new window

PLACES FOR LONDON LIMITED

Company number 08961151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
06 Oct 2023 AP03 Appointment of Justine Anne Curry as a secretary on 29 September 2023
06 Oct 2023 AP03 Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023
06 Oct 2023 TM02 Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023
03 Jul 2023 CERTNM Company name changed ttl properties LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
22 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,850,000,001
11 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
03 Jan 2023 AP01 Appointment of Mr Patrick Doig as a director on 15 December 2022
22 Dec 2022 AP01 Appointment of Alex Williams as a director on 20 December 2022
23 Sep 2022 TM01 Termination of appointment of Gareth William Powell as a director on 15 September 2022
12 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
23 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,650,000,001
30 May 2022 AP01 Appointment of Mr Gareth William Powell as a director on 18 May 2022
28 May 2022 TM01 Termination of appointment of Howard Ernest Carter as a director on 18 May 2022
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
21 Jun 2021 AD02 Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,500,000,001
11 Feb 2021 MA Memorandum and Articles of Association