Advanced company searchLink opens in new window

TIMELESS PROPERTY SERVICES LIMITED

Company number 07865620

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
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
  • GBP 200
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
  • GBP 200
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