Advanced company searchLink opens in new window

TIMBER FRAME MANAGEMENT LIMITED

Company number 05300783

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)
10 May 2024 CH01 Director's details changed for Mr David John Taylor on 9 May 2024
10 May 2024 AD01 Registered office address changed from College Farm Lords Bridge Magdalen High Road Tilney Cum Islington PE34 3BW to Unit 10 Denney Road Hardwick Industrial Estate King's Lynn PE30 4HG on 10 May 2024
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 MR01 Registration of charge 053007830007, created on 30 March 2020
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 MR01 Registration of charge 053007830006, created on 21 December 2018
18 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
18 Dec 2018 PSC02 Notification of Nar Valley Holdings Limited as a person with significant control on 18 December 2018
18 Dec 2018 PSC07 Cessation of David John Taylor as a person with significant control on 18 December 2018
11 Jul 2018 MR04 Satisfaction of charge 053007830003 in full
11 Jul 2018 MR04 Satisfaction of charge 053007830005 in full
11 Jul 2018 MR04 Satisfaction of charge 053007830004 in full
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,129,400
05 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital limit revoked 20/03/2018
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016