- Company Overview for TIMAR LIMITED (06433817)
- Filing history for TIMAR LIMITED (06433817)
- People for TIMAR LIMITED (06433817)
- Charges for TIMAR LIMITED (06433817)
- More for TIMAR LIMITED (06433817)
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) |
---|---|---|---|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Nov 2013 | CERTNM |
Company name changed chevallier development (tankards) LIMITED\certificate issued on 07/11/13
|
|
07 Nov 2013 | CONNOT | Change of name notice | |
01 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
21 Apr 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
07 Feb 2012 | CH03 | Secretary's details changed for Maria Evelyn Shiel on 1 October 2011 | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
14 Jul 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
10 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
10 Dec 2008 | 190 | Location of debenture register | |
10 Dec 2008 | 353 | Location of register of members | |
10 Dec 2008 | 288c | Secretary's change of particulars / maria shiel / 01/08/2008 | |
25 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288b | Secretary resigned |