- Company Overview for TIMBERLEY COURT LIMITED (13203587)
- Filing history for TIMBERLEY COURT LIMITED (13203587)
- People for TIMBERLEY COURT LIMITED (13203587)
- Registers for TIMBERLEY COURT LIMITED (13203587)
- More for TIMBERLEY COURT LIMITED (13203587)
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
|
|
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
|
|
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
|
|
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
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 |