Advanced company searchLink opens in new window

TIMBER SPV LIMITED

Company number 13520997

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
22 Aug 2023 MR01 Registration of charge 135209970003, created on 18 August 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 Apr 2023 PSC05 Change of details for Fleuve Investments Limited as a person with significant control on 3 April 2023
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
09 Dec 2022 CH01 Director's details changed for Mr Aron Azouz on 8 December 2022
21 Jul 2022 MR01 Registration of charge 135209970002, created on 19 July 2022
22 Jun 2022 MR01 Registration of charge 135209970001, created on 15 June 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC02 Notification of Fleuve Investments Limited as a person with significant control on 29 November 2021
13 May 2022 PSC02 Notification of A.R. & V. Investments Limited as a person with significant control on 29 November 2021
13 May 2022 PSC07 Cessation of Cyntra Properties Limited as a person with significant control on 29 November 2021
13 May 2022 PSC07 Cessation of Jeremy Lewis Davies as a person with significant control on 29 November 2021
13 May 2022 PSC07 Cessation of Aron Azouz as a person with significant control on 29 November 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
23 Mar 2022 AP01 Appointment of Edward Azouz as a director on 22 March 2022
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 1,000
01 Dec 2021 SH02 Sub-division of shares on 29 November 2021
30 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 SH08 Change of share class name or designation
30 Nov 2021 TM01 Termination of appointment of Jeremy Lewis Davies as a director on 29 November 2021
18 Oct 2021 CH01 Director's details changed for Mr Jeremy Lewis Davies on 18 October 2021