- Company Overview for TIMBERHILL PROPERTIES LIMITED (02764021)
- Filing history for TIMBERHILL PROPERTIES LIMITED (02764021)
- People for TIMBERHILL PROPERTIES LIMITED (02764021)
- Charges for TIMBERHILL PROPERTIES LIMITED (02764021)
- More for TIMBERHILL PROPERTIES LIMITED (02764021)
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) |
---|---|---|---|
10 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Keith David Freedman on 13 November 1992 | |
04 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
06 Apr 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 6 April 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
21 Jul 2021 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 21 July 2021 | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 October 2019 | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 29 October 2018 | |
29 Oct 2018 | CH03 | Secretary's details changed for Jitendra Patel on 1 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Keith David Freedman on 4 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Keith David Freedman as a person with significant control on 4 October 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 16 Great Queen Street London WC2B 5AH on 5 April 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates |