Advanced company searchLink opens in new window

TIMBERHILL PROPERTIES LIMITED

Company number 02764021

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)
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Dec 2023 CH01 Director's details changed for Mr Keith David Freedman on 13 November 1992
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
06 Apr 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 6 April 2023
12 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
21 Jul 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 21 July 2021
04 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
16 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 October 2019
07 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
29 Oct 2018 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 29 October 2018
29 Oct 2018 CH03 Secretary's details changed for Jitendra Patel on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Keith David Freedman on 4 October 2018
08 Oct 2018 PSC04 Change of details for Mr Keith David Freedman as a person with significant control on 4 October 2018
05 Apr 2018 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 16 Great Queen Street London WC2B 5AH on 5 April 2018
11 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Jan 2017 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates