TIMELESS PROPERTY SERVICES LIMITED
Company number 07865620
- Company Overview for TIMELESS PROPERTY SERVICES LIMITED (07865620)
- Filing history for TIMELESS PROPERTY SERVICES LIMITED (07865620)
- People for TIMELESS PROPERTY SERVICES LIMITED (07865620)
- Charges for TIMELESS PROPERTY SERVICES LIMITED (07865620)
- Insolvency for TIMELESS PROPERTY SERVICES LIMITED (07865620)
- More for TIMELESS PROPERTY SERVICES LIMITED (07865620)
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) |
---|---|---|---|
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | MR04 | Satisfaction of charge 078656200005 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 078656200004 in full | |
17 Mar 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 078656200004 | |
17 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 078656200005 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | CERTNM |
Company name changed timeless property services LIMITED\certificate issued on 21/04/16
|
|
20 Apr 2016 | TM01 | Termination of appointment of Paul O'dwyer as a director on 15 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Russell O'dwyer as a director on 15 March 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 46 st. Quintin Avenue London W10 6PA England to 10-14 Accommodation Road London NW11 8ED on 20 April 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to 46 st. Quintin Avenue London W10 6PA on 20 April 2016 | |
18 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
03 Sep 2015 | AP01 | Appointment of Mr Niraj Shrestha as a director on 5 January 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Russell O'dwyer as a director on 5 January 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Feb 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Aaron John Emmett on 1 December 2013 | |
09 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2014 | MR01 | Registration of charge 078656200005 |