- Company Overview for TIMES COURT LIMITED (02753881)
- Filing history for TIMES COURT LIMITED (02753881)
- People for TIMES COURT LIMITED (02753881)
- More for TIMES COURT LIMITED (02753881)
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) |
---|---|---|---|
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
18 Oct 2022 | AD01 | Registered office address changed from Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 18 October 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
28 Oct 2020 | TM01 | Termination of appointment of Matthew John Perrett as a director on 22 October 2020 | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
19 Mar 2019 | CH01 | Director's details changed for Ms Patricia Mary Hooper on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Ms Sally-Anne Louise Canning on 19 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Matthew Perrett as a director on 24 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 May 2015 | TM02 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 | |
30 May 2015 | AP04 | Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 |