TIM PAGE CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
24/06/2424 June 2024 | Appointment of Mr Max Philip Gomez as a director on 2024-06-24 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Termination of appointment of Timothy Philip Page as a director on 2023-07-04 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Appointment of Ms Holly Elizabeth Crompton as a director on 2023-04-06 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Appointment of Ms Kathryn Isobel Hallam as a director on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Termination of appointment of Peter Johnathan Page as a director on 2021-07-01 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN HALLAM |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/04/1927 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMER |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | DIRECTOR APPOINTED MS KATHRYN ISOBEL HALLAM |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR GRANT DEWAR |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046560890003 |
16/02/1616 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/03/1414 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
13/03/1313 March 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | DIRECTOR APPOINTED MR PETER JONATHAN PAGE |
10/03/1110 March 2011 | SECRETARY APPOINTED MR MATHEW JOHN RAE GOMEZ |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY LUCY THOMSON |
11/02/1111 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MEREDITH HAMER / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP PAGE / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN RAE GOMEZ / 14/12/2009 |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM TIM PAGE CARPETS LTD CHELSEA HARBOUR DESIGN CENTRE LONDON SW10 0XE |
09/02/099 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/10/069 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
05/05/055 May 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | SECRETARY RESIGNED |
01/03/041 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | SECRETARY RESIGNED |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
19/03/0319 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/033 March 2003 | COMPANY NAME CHANGED ORCHARD HILL LIMITED CERTIFICATE ISSUED ON 03/03/03 |
12/02/0312 February 2003 | NEW SECRETARY APPOINTED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company