- Company Overview for TIME PARTNERS HOLDINGS LIMITED (11713523)
- Filing history for TIME PARTNERS HOLDINGS LIMITED (11713523)
- People for TIME PARTNERS HOLDINGS LIMITED (11713523)
- More for TIME PARTNERS HOLDINGS LIMITED (11713523)
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
|
|
15 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
15 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
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
|
|
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | SH08 | Change of share class name or designation |