Advanced company searchLink opens in new window

TIME GB PROPERTIES LIMITED

Company number 11369349

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)
12 Dec 2023 AM10 Administrator's progress report
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
09 Aug 2023 AM06 Notice of deemed approval of proposals
13 Jul 2023 AM03 Statement of administrator's proposal
22 May 2023 MR04 Satisfaction of charge 113693490005 in full
20 May 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 20 May 2023
20 May 2023 AM01 Appointment of an administrator
02 May 2023 MR01 Registration of charge 113693490005, created on 28 April 2023
16 Mar 2023 MR04 Satisfaction of charge 113693490004 in full
31 Jan 2023 MR01 Registration of charge 113693490004, created on 16 January 2023
06 Jun 2022 AA Group of companies' accounts made up to 31 August 2021
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
10 Jan 2022 CH01 Director's details changed for Mr Jason Mark Williams on 1 December 2021
10 Jan 2022 PSC04 Change of details for Mr Robert Lee Jack Bull as a person with significant control on 1 December 2021
10 Jan 2022 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021
10 Jan 2022 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
06 Sep 2021 AA Group of companies' accounts made up to 31 August 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
29 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 102.003
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 05/09/2019