- Company Overview for TIMELY PUBLICATIONS LIMITED (04529619)
- Filing history for TIMELY PUBLICATIONS LIMITED (04529619)
- People for TIMELY PUBLICATIONS LIMITED (04529619)
- More for TIMELY PUBLICATIONS LIMITED (04529619)
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) |
---|---|---|---|
16 Nov 2021 | CH01 | Director's details changed for Mr Ian Ronald Henderson on 10 September 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 14 Kingswood Road Shrewsbury SY3 8UX on 7 July 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Nov 2020 | AP01 | Appointment of Michael Terence Moore as a director on 1 May 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
30 Sep 2020 | TM01 | Termination of appointment of Maurice Mccaughey as a director on 1 May 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Sep 2018 | AP01 |
Appointment of Mr Anthony Js Bennett as a director on 10 September 2018
|
|
17 Sep 2018 | AP01 | Appointment of Pastor Stephen Holland as a director on 10 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
18 Sep 2017 | TM01 | Termination of appointment of Brian Green as a director on 5 March 2017 | |
18 Sep 2017 | PSC07 | Cessation of Brian Green as a person with significant control on 5 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 26 June 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Rev Maurice Mccaughey on 28 November 2015 | |
12 Sep 2016 | TM01 | Termination of appointment of Peter Gray as a director on 14 June 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |