- Company Overview for TIMEDEFINITION LIMITED (10693659)
- Filing history for TIMEDEFINITION LIMITED (10693659)
- People for TIMEDEFINITION LIMITED (10693659)
- Charges for TIMEDEFINITION LIMITED (10693659)
- More for TIMEDEFINITION LIMITED (10693659)
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) |
---|---|---|---|
29 Apr 2019 | TM01 | Termination of appointment of Allan Harper as a director on 16 April 2019 | |
15 Nov 2018 | MR01 | Registration of charge 106936590002, created on 6 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL England to 20 London Road Northwich CW9 5HD on 7 November 2018 | |
07 Nov 2018 | MR04 | Satisfaction of charge 106936590001 in full | |
16 Aug 2018 | TM01 | Termination of appointment of Richard Thomas Dixon Weddall as a director on 16 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Allan Harper on 2 August 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | MR01 | Registration of charge 106936590001, created on 4 May 2018 | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Christopher Hanley Pickles as a person with significant control on 5 April 2018 | |
17 Apr 2018 | PSC02 | Notification of V Capital Limited as a person with significant control on 5 April 2018 | |
17 Apr 2018 | AP02 | Appointment of V Capital Limited as a director on 5 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Richard Thomas Dixon Weddall as a director on 5 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Allan Harper as a person with significant control on 5 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Allan Harper as a director on 5 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from North Gate, 118 North Street Leeds West Yorkshire LS2 7PN England to 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL on 17 April 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | PSC01 | Notification of Christopher Hanley Pickles as a person with significant control on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Vivienne Gail Wilson as a director on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Christopher Hanley Pickles as a director on 28 November 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Vivienne Gail Wilson as a director on 7 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 7 July 2017 |