TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED
Company number 00781342
- Company Overview for TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED (00781342)
- Filing history for TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED (00781342)
- People for TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED (00781342)
- More for TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED (00781342)
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 |