- Company Overview for TIMECHARTER LIMITED (04462565)
- Filing history for TIMECHARTER LIMITED (04462565)
- People for TIMECHARTER LIMITED (04462565)
- Charges for TIMECHARTER LIMITED (04462565)
- More for TIMECHARTER LIMITED (04462565)
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) |
---|---|---|---|
26 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Mr Jeremy Gee on 1 June 2018 | |
14 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Jeremy Gee as a person with significant control on 21 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 930 High Road London N12 9RT to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 24 August 2017 | |
06 Jul 2017 | PSC01 | Notification of Jeremy Gee as a person with significant control on 20 June 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
27 May 2015 | AD01 | Registered office address changed from 930 High Road North Finchley London N12 9RT United Kingdom to 930 High Road London N12 9RT on 27 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR to 930 High Road North Finchley London N12 9RT on 18 November 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 14 May 2012 | |
11 May 2012 | TM02 | Termination of appointment of Alan Silver as a secretary | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |