TIMBERLEY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to Unit F8, Hardham Mill London Road Hardham Pulborough West Sussex RH20 1LA on 2025-05-15 |
07/05/257 May 2025 | Director's details changed for Mr Christian Daniel De Lisle Carey on 2025-04-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-01-31 |
17/02/2117 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR OLIVER NICHOLAS MARCHANT-LANE |
13/05/1413 May 2014 | 13/05/14 STATEMENT OF CAPITAL GBP 2 |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR CHRISTIAN DANIEL DE LISLE CAREY |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARCHANT LANE |
03/01/143 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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