TIMBERLAND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2023-01-11

View Document

28/04/2528 April 2025 Cessation of Mc Private Finance Limited as a person with significant control on 2022-10-25

View Document

28/04/2528 April 2025 Notification of Paul Roger Munford as a person with significant control on 2022-10-25

View Document

28/04/2528 April 2025 Appointment of Mrs Charlotte Amelia Munford as a director on 2022-10-25

View Document

04/04/254 April 2025 Registered office address changed from 10 Albemarle Street London W1S 4HH England to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-04-04

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2022-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/10/2411 October 2024 Notification of Mc Private Finance Limited as a person with significant control on 2022-10-24

View Document

11/10/2411 October 2024 Cessation of Paul Roger Munford as a person with significant control on 2022-10-24

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from 37 Warren Street London W1T 6AD to 10 Albemarle Street London W1S 4HH on 2022-11-09

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2020-12-31

View Document

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER MUNFORD / 08/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROGER MUNFORD / 08/12/2017

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMELIA MUNFORD / 08/12/2017

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027613010003

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED MORTGAGE CENTRE IFA LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMELIA AMELIA MUNFORD / 14/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMELIA MUNFORD / 14/03/2014

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

15/03/1315 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMELIA MUNFORD / 18/04/2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

17/09/1017 September 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/08/105 August 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/07/109 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 14 BERKELEY STREET LONDON W1J 8DP

View Document

02/09/092 September 2009 SECTION 519

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE MUNFORD

View Document

19/05/0919 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 REREG PLC TO PRI; RES02 PASS DATE:14/11/2008

View Document

18/11/0818 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/11/0818 November 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/11/0818 November 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/0311 November 2003 REREG PRI-PLC 06/10/03

View Document

11/11/0311 November 2003 £ NC 100/500000 06/10

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 AUDITORS' REPORT

View Document

11/11/0311 November 2003 AUDITORS' STATEMENT

View Document

11/11/0311 November 2003 BALANCE SHEET

View Document

11/11/0311 November 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/0311 November 2003 NC INC ALREADY ADJUSTED 06/10/03

View Document

11/11/0311 November 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED HEATHFIELD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/09/03

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 13 QUEEN STREET LONDON W1X 7PL

View Document

27/10/0127 October 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 25 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

05/12/995 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/12/951 December 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 AUDITOR'S RESIGNATION

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/06/942 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/942 June 1994 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 40A HAMPSTEAD HIGH STREET LONDON NW3

View Document

19/04/9419 April 1994 FIRST GAZETTE

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: SUITE 6180 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/11/923 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information