- Company Overview for TIMPANI HILL MANAGEMENT LIMITED (07449497)
- Filing history for TIMPANI HILL MANAGEMENT LIMITED (07449497)
- People for TIMPANI HILL MANAGEMENT LIMITED (07449497)
- More for TIMPANI HILL MANAGEMENT LIMITED (07449497)
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 |