Advanced company searchLink opens in new window

TIME PROPERTIES LIMITED

Company number 07300206

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)
29 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
18 May 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Oct 2010 AD01 Registered office address changed from Unit 1 Imperial Food Park Imperial Avenue Middlesbrough Cleveland TS6 6BA on 14 October 2010
12 Oct 2010 CERTNM Company name changed timec 1283 LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
12 Oct 2010 CONNOT Change of name notice
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2010 AP01 Appointment of Shaukat Alli Moosa as a director
07 Oct 2010 AP01 Appointment of Shaukat Alli Moosa as a director
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve land aquisition 22/09/2010
01 Oct 2010 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 October 2010
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,000
30 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2010 AP01 Appointment of Ajith Heeralal as a director
29 Sep 2010 AP01 Appointment of Naushad Mahomed Ismail Abdoola as a director
29 Sep 2010 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
29 Sep 2010 TM01 Termination of appointment of Andrew Davison as a director
30 Jun 2010 NEWINC Incorporation