- Company Overview for TIME BROKER FINANCE LIMITED (03681755)
- Filing history for TIME BROKER FINANCE LIMITED (03681755)
- People for TIME BROKER FINANCE LIMITED (03681755)
- Charges for TIME BROKER FINANCE LIMITED (03681755)
- More for TIME BROKER FINANCE LIMITED (03681755)
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) |
---|---|---|---|
18 Feb 2016 | MR01 | Registration of charge 036817550087, created on 18 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Maria-Louise Lewis as a director on 15 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
28 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
10 Jun 2015 | MR01 | Registration of charge 036817550085, created on 29 May 2015 | |
10 Jun 2015 | MR01 | Registration of charge 036817550086, created on 29 May 2015 | |
11 May 2015 | MR01 | Registration of charge 036817550084, created on 7 May 2015 | |
16 Mar 2015 | MR01 | Registration of charge 036817550083, created on 12 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Dec 2014 | AD01 | Registered office address changed from 15 St James's Parade Bath Somerset BA1 1UL to 2Nd Floor, St James House the Square Lower Bristol Road Bath BA2 3BH on 17 December 2014 | |
14 Nov 2014 | MR01 | Registration of charge 036817550082, created on 12 November 2014 | |
28 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
28 Oct 2014 | AP03 | Appointment of Mr Thomas Richard Case as a secretary on 17 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Rodney Owen Channon as a director on 17 October 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Rodney Owen Channon as a secretary on 17 October 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Maria-Louise Hampton on 3 September 2014 | |
26 Aug 2014 | MR01 | Registration of charge 036817550081, created on 20 August 2014 | |
11 Jul 2014 | MR01 | Registration of charge 036817550080, created on 10 July 2014 | |
29 May 2014 | MR01 | Registration of charge 036817550079 | |
22 May 2014 | MR01 | Registration of charge 036817550078 | |
28 Jan 2014 | AP01 | Appointment of Mr Richard Ian Smith as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Oct 2013 | MR01 | Registration of charge 036817550072 | |
29 Oct 2013 | MR01 | Registration of charge 036817550074 | |
29 Oct 2013 | MR01 | Registration of charge 036817550075 |