TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED
Company number 05323292
- Company Overview for TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED (05323292)
- Filing history for TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED (05323292)
- People for TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED (05323292)
- Charges for TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED (05323292)
- More for TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED (05323292)
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) |
---|---|---|---|
07 Nov 2017 | CH01 | Director's details changed for Timothy James Whiting on 1 May 2017 | |
07 Nov 2017 | CH03 | Secretary's details changed for Angela Marie Torpey on 7 November 2017 | |
30 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
26 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Timothy James Whiting on 12 August 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
20 Oct 2015 | CH01 | Director's details changed for Angela Marie Torpey on 1 September 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Timothy James Whiting on 1 September 2015 | |
10 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX to 21 Bedford Square London WC1B 3HH on 9 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Timothy James Whiting on 1 January 2015 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | CH01 | Director's details changed for Angela Marie Torpey on 30 October 2014 | |
30 Oct 2014 | CH03 | Secretary's details changed for Angela Marie Torpey on 30 October 2014 | |
12 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Jan 2014 | TM01 | Termination of appointment of Ian Hart as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Sep 2013 | AD01 | Registered office address changed from , 217 Tottenham Court Road, London, W1T7QX, United Kingdom on 26 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from , the Garden Floor, 43 Portland Place, London, W1B 1QH on 5 September 2013 |