TIMEC 1209 LLP

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN PLUNKETT COYLE / 01/10/2009

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3256040002

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3256040003

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3256040002

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 CHANGE OF NAME 24/11/2008

View Document

01/12/081 December 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/08

View Document

01/12/081 December 2008 COMPANY NAME CHANGED PENTONVILLE PROPERTIES NO2 LLP CERTIFICATE ISSUED ON 03/12/08

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


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