Advanced company searchLink opens in new window

TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED

Company number 00781342

Filter by category

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)
04 Feb 2025 TM01 Termination of appointment of Harold Stanley Wade as a director on 25 July 2023
03 Feb 2025 AP01 Appointment of Mrs Susan Ruth Devan as a director on 22 November 2024
03 Feb 2025 AP01 Appointment of Miss Farnoush Zohreh-Motlagh as a director on 1 September 2024
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jul 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 TM01 Termination of appointment of Sheila Vivien Thurstans Hall as a director on 28 October 2019
20 Feb 2020 TM02 Termination of appointment of Sheila Vivien Thurstans Hall as a secretary on 28 October 2019
09 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 3 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
12 Apr 2018 PSC08 Notification of a person with significant control statement
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE to 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 8 August 2017
09 Jul 2016 AR01 Annual return made up to 30 May 2016 no member list