- Company Overview for TIME FINANCIAL PLANNING LIMITED (07187798)
- Filing history for TIME FINANCIAL PLANNING LIMITED (07187798)
- People for TIME FINANCIAL PLANNING LIMITED (07187798)
- More for TIME FINANCIAL PLANNING LIMITED (07187798)
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) |
---|---|---|---|
20 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
12 Jul 2022 | AD01 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 53 Bartholomew Street Newbury RG14 5QA on 12 July 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
18 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | MA | Memorandum and Articles of Association | |
13 Oct 2021 | SH08 | Change of share class name or designation | |
13 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2021 | PSC07 | Cessation of Timothy John Embleton as a person with significant control on 5 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Jayne Louise Embleton as a person with significant control on 5 October 2021 | |
06 Oct 2021 | PSC02 | Notification of Chester Rose Ltd as a person with significant control on 5 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Richard Thomas Dunbabin as a director on 5 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Jayne Louise Embleton as a director on 5 October 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Jayne Louise Embleton as a person with significant control on 8 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Timothy John Embleton as a person with significant control on 8 September 2021 | |
04 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | PSC01 | Notification of Jayne Louise Embleton as a person with significant control on 6 April 2016 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
11 Mar 2021 | MA | Memorandum and Articles of Association |