- Company Overview for TIMBER FRAME MANAGEMENT LIMITED (05300783)
- Filing history for TIMBER FRAME MANAGEMENT LIMITED (05300783)
- People for TIMBER FRAME MANAGEMENT LIMITED (05300783)
- Charges for TIMBER FRAME MANAGEMENT LIMITED (05300783)
- More for TIMBER FRAME MANAGEMENT LIMITED (05300783)
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
|
|
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |