- 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) |
---|---|---|---|
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | MA | Memorandum and Articles of Association | |
18 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Timothy John Embleton as a person with significant control on 13 March 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Timothy John Embleton on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mrs Jayne Louise Embleton on 20 July 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Dec 2015 | CERTNM |
Company name changed time independent LTD\certificate issued on 16/12/15
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Timothy John Embleton on 12 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mrs Jayne Louise Embleton on 12 March 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 18 Duffield Road Woodley Reading RG5 4RN England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 February 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from 18 Duffield Close Woodley Reading Berkshire RG5 4RN United Kingdom to 18 Duffield Road Woodley Reading RG5 4RN on 22 December 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 11 Chrysanthemum Drive Shinfield Berkshire RG2 9DQ to 18 Duffield Close Woodley Reading Berkshire RG5 4RN on 16 October 2014 |