Advanced company searchLink opens in new window

TIME (CORNWALL) LIMITED

Company number 11510646

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 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
30 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 May 2022
21 Nov 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 18 November 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
16 Aug 2022 CH01 Director's details changed for Mr Robert Lee Jack Bull on 9 August 2022
07 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 May 2022
25 Jan 2022 MR01 Registration of charge 115106460005, created on 21 January 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
18 Aug 2021 MR01 Registration of charge 115106460004, created on 11 August 2021
13 Aug 2021 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 11 August 2021
13 Aug 2021 PSC02 Notification of Time Gb (South) Limited as a person with significant control on 11 August 2021
13 Aug 2021 MR04 Satisfaction of charge 115106460002 in full
13 Aug 2021 MR04 Satisfaction of charge 115106460003 in full
12 Aug 2021 AD01 Registered office address changed from 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021
10 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
18 May 2021 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 18 May 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
29 Dec 2020 MR01 Registration of charge 115106460003, created on 24 December 2020
20 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
20 Dec 2019 MA Memorandum and Articles of Association
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2019 MR01 Registration of charge 115106460002, created on 13 December 2019
17 Dec 2019 MR04 Satisfaction of charge 115106460001 in full
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates