Advanced company searchLink opens in new window

TIMBER MILL FLATS MANAGEMENT CO. LIMITED

Company number 01684225

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)
12 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
12 Dec 2023 TM01 Termination of appointment of Jane Grant Kennedy as a director on 29 September 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
27 Feb 2023 AD01 Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom to Hunters Estate & Property Management Ltd 1 Church Road Burgess Hill West Sussex RH15 9BB on 27 February 2023
27 Feb 2023 AP04 Appointment of Hunters Estate & Property Management Ltd as a secretary on 27 February 2023
27 Feb 2023 TM02 Termination of appointment of Jon Clayson as a secretary on 27 February 2023
09 Dec 2022 AP01 Appointment of Miss Jane Grant Kennedy as a director on 9 December 2022
09 Dec 2022 TM02 Termination of appointment of Amanda Miller as a secretary on 9 December 2022
09 Dec 2022 AP03 Appointment of Mr Jon Clayson as a secretary on 9 December 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Feb 2022 AP03 Appointment of Ms Amanda Miller as a secretary on 23 July 2021
14 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Feb 2022 TM01 Termination of appointment of Amanda Jane Miller as a director on 23 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 AD01 Registered office address changed from Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
23 Oct 2020 PSC07 Cessation of Frances Patricia Baillie as a person with significant control on 31 August 2019
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Mar 2019 TM01 Termination of appointment of Frances Patricia Baillie as a director on 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Apr 2018 AD01 Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA on 12 April 2018
12 Apr 2018 AP01 Appointment of Ms Amanda Jane Miller as a director on 28 March 2018