Advanced company searchLink opens in new window

TIM PROPERTY LIMITED

Company number 05894927

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)
22 Dec 2023 AA01 Current accounting period extended from 29 March 2024 to 28 September 2024
10 Sep 2023 CERTNM Company name changed t & I maitland LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Jun 2023 AA01 Current accounting period shortened from 29 September 2022 to 29 March 2022
28 Jun 2023 AA Micro company accounts made up to 29 September 2022
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 29 September 2021
27 Apr 2022 PSC04 Change of details for Mrs Tracey Luise Maitland as a person with significant control on 27 April 2022
27 Apr 2022 PSC04 Change of details for Mr Iain Charles Maitland as a person with significant control on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 45 Great Eastern Court Lower Clarence Road Norwich NR1 1EQ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 27 April 2022
06 Jan 2022 CH01 Director's details changed for Mr Iain Charles Maitland on 6 January 2022
22 Dec 2021 EW02 Withdrawal of the directors' residential address register information from the public register
22 Dec 2021 EH02 Elect to keep the directors' residential address register information on the public register
22 Dec 2021 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 45 Great Eastern Court Lower Clarence Road Norwich NR1 1EQ on 22 December 2021
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 29 September 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 29 September 2019
15 Nov 2019 AD01 Registered office address changed from 35 Brook Lane Felixstowe IP11 7LQ England to 10 Queen Street Ipswich IP1 1SS on 15 November 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 29 September 2018
21 Dec 2018 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 35 Brook Lane Felixstowe IP11 7LQ on 21 December 2018
11 Dec 2018 AA01 Previous accounting period extended from 30 March 2018 to 29 September 2018
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 March 2017