Advanced company searchLink opens in new window

TIME GB (NORTH LODGE) LIMITED

Company number 11854093

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)
14 Mar 2024 AM10 Administrator's progress report
07 Oct 2023 AM03 Statement of administrator's proposal
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
19 Sep 2023 AM01 Appointment of an administrator
25 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 25 August 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mr Jason Mark Williams on 1 January 2022
07 Mar 2022 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 January 2022
07 Mar 2022 CH01 Director's details changed for Mr Robert Bull on 1 January 2022
06 Sep 2021 AA Accounts for a small company made up to 31 August 2020
12 Aug 2021 PSC05 Change of details for Dorset Caravan Park 3 Limited as a person with significant control on 1 August 2021
08 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 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 30 October 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
17 Sep 2019 MR01 Registration of charge 118540930003, created on 6 September 2019
17 Sep 2019 MR01 Registration of charge 118540930002, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director 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 MR04 Satisfaction of charge 118540930001 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019