Advanced company searchLink opens in new window

TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED

Company number 05323292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250.000
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 250
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 125
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