Advanced company searchLink opens in new window

TIME PARTNERS HOLDINGS LIMITED

Company number 11713523

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)
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
30 May 2022 AP03 Appointment of Mr Stephen Robin Dawson as a secretary on 23 May 2022
25 Jan 2022 AP01 Appointment of Mr John Tate as a director on 24 January 2022
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
08 Dec 2021 AP01 Appointment of Mr James Murray Grant as a director on 23 November 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 12,361
13 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2021 MA Memorandum and Articles of Association
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 10,205
05 May 2021 AA Group of companies' accounts made up to 31 December 2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 10,184
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 10,020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
02 Dec 2019 AD01 Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 December 2019
13 Jun 2019 AP01 Appointment of Mr Anthony James Moxon Lowther-Pinkerton as a director on 30 May 2019
13 Jun 2019 AP01 Appointment of Mr Alexander Robert Hambro as a director on 30 May 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 10,000
17 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH08 Change of share class name or designation