Advanced company searchLink opens in new window

THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD.

Company number 03876302

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)
24 Jan 2017 AP01 Appointment of Ms Beth Emily Wheatley as a director on 18 January 2017
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Oct 2016 AA Accounts for a small company made up to 31 March 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5
03 Dec 2015 TM01 Termination of appointment of Simon Reed as a director on 27 October 2015
03 Dec 2015 TM01 Termination of appointment of Simon Reed as a director on 27 October 2015
03 Mar 2015 CERTNM Company name changed the timjon co LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
02 Mar 2015 TM01 Termination of appointment of Jacqueline Ruth Ruding as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of David Neville Thompson as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mrs Karen Mcmanus as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Andrew James Aldridge as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Mandy Elizabeth Coleman as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Nicholas David Taylor as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mrs Wendy Ann Parry as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Nick Taylor as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Simon Reed as a director on 2 March 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
06 Jan 2014 AP01 Appointment of Mrs Jacqueline Ruth Ruding as a director
10 Dec 2013 AA Full accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
03 Jun 2013 AP01 Appointment of Mrs Mandy Elizabeth Coleman as a director
01 May 2013 AP01 Appointment of Mr Nick Taylor as a director
17 Dec 2012 AA Full accounts made up to 31 March 2012