Advanced company searchLink opens in new window

TIMPANI HILL MANAGEMENT LIMITED

Company number 07449497

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)
03 Apr 2017 AA01 Current accounting period shortened from 31 December 2017 to 24 June 2017
27 Jan 2017 AD01 Registered office address changed from C/O Woodside Park Properties 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England to C/O Vfm Property Management Provident House Burrell Row Beckenham BR3 1AT on 27 January 2017
27 Jan 2017 AA Micro company accounts made up to 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Oliver Robert James Trendle as a director on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of William John Croach as a secretary on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Robert Stephen Torreson as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Robert Geoffrey Duncanson as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Brian Holmes as a director on 19 January 2017
08 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 AD01 Registered office address changed from 1a Woodside House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG to C/O Woodside Park Properties 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 28 April 2016
25 Jan 2016 AR01 Annual return made up to 24 November 2015 no member list
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 24 November 2014 no member list
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 24 November 2013 no member list
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 24 November 2012 no member list
18 Dec 2012 CH01 Director's details changed for Mr. Oliver Robert James Trendle on 1 December 2012
05 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
01 May 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
17 Apr 2012 AD01 Registered office address changed from Unit 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG United Kingdom on 17 April 2012
13 Feb 2012 AR01 Annual return made up to 24 November 2011 no member list
13 Feb 2012 CH03 Secretary's details changed for William John Croach on 13 February 2012
09 Feb 2011 AP01 Appointment of Oliver Trendle as a director