Advanced company searchLink opens in new window

TIME GB PROPERTIES LENDCO LIMITED

Company number 11728854

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)
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
07 Jun 2022 AA Accounts for a small company made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
22 Dec 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021
09 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
06 Sep 2021 AA Accounts for a small company made up to 31 August 2020
13 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
13 Jan 2021 PSC05 Change of details for Time Gb Properties Limited as a person with significant control on 27 October 2020
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
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 101
09 Oct 2019 SH10 Particulars of variation of rights attached to shares
09 Oct 2019 SH08 Change of share class name or designation
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 MR01 Registration of charge 117288540003, created on 6 September 2019
16 Sep 2019 MR01 Registration of charge 117288540002, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 117288540001 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019