TIME TO RETIRE 2016 LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROGER BIRTWISTLE

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE BIRTWISTLE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

30/06/1730 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED BERKSHIRE LETTINGS AND ESTATE AGENCY LTD CERTIFICATE ISSUED ON 24/08/16

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 27/02/15 STATEMENT OF CAPITAL GBP 150

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA WELLS / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNK

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNK

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ADRIAN DUNK

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS BRENDA WELLS

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED ADRIAN DUNK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information