Advanced company searchLink opens in new window

TIMBERLEY COURT LIMITED

Company number 13203587

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)
25 Nov 2024 AA Micro company accounts made up to 28 February 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
01 May 2024 AD01 Registered office address changed from 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ United Kingdom to 131 Hayes Lane Hayes Lane Bromley BR2 9EJ on 1 May 2024
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 13
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 12
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
13 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Oct 2022 AD01 Registered office address changed from 55 Woodside Avenue Chislehurst BR7 6BX England to 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 24 October 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 11
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 8
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
09 Mar 2021 AD03 Register(s) moved to registered inspection location 55 Woodside Avenue Chislehurst BR7 6BX
08 Mar 2021 PSC08 Notification of a person with significant control statement
08 Mar 2021 PSC07 Cessation of Alex Dhesi as a person with significant control on 8 March 2021
08 Mar 2021 PSC07 Cessation of Susan Jane Marlow as a person with significant control on 8 March 2021
08 Mar 2021 PSC07 Cessation of Steven John Frankham as a person with significant control on 8 March 2021
07 Mar 2021 AD03 Register(s) moved to registered inspection location 55 Woodside Avenue Chislehurst BR7 6BX
07 Mar 2021 PSC01 Notification of Susan Jane Marlow as a person with significant control on 7 March 2021
07 Mar 2021 PSC07 Cessation of Susan Jane Marlow as a person with significant control on 7 March 2021
07 Mar 2021 AP01 Appointment of Mrs Susan Jane Marlow as a director on 1 March 2021
07 Mar 2021 AD02 Register inspection address has been changed to 55 Woodside Avenue Chislehurst BR7 6BX
07 Mar 2021 PSC01 Notification of Susan Jane Marlow as a person with significant control on 1 March 2021
07 Mar 2021 AD01 Registered office address changed from 55 55 Woodside Ave Chislehurst BR7 6BX United Kingdom to 55 Woodside Avenue Chislehurst BR7 6BX on 7 March 2021