TIMELY MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/06/2427 June 2024 Registered office address changed to PO Box 4385, 02726239 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 35 Braemore Road Hove BN3 4HA England to 7 7 Bell Yard, London WC2A 2JR on 2023-10-25

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

16/06/2316 June 2023 Change of details for Ickenham Travel Group Plc as a person with significant control on 2023-03-23

View Document

03/04/233 April 2023 Previous accounting period extended from 2022-09-29 to 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Termination of appointment of John Michael Burroughes as a director on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Andrew John Burroughes as a director on 2022-12-02

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-09-29

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-09-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 4 WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND

View Document

14/11/1914 November 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE OLIVER

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 11 SOUTH ROAD BRIGHTON BN1 6SB

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WYATT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/18

View Document

01/08/181 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / ICKENHAM TRVAEL GROUP PLC / 28/06/2018

View Document

28/06/1828 June 2018 CESSATION OF JOHN MICHAEL BURROUGHES AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICKENHAM TRVAEL GROUP PLC

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR IAN MARTIN WYATT

View Document

17/04/1817 April 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 REDUCE ISSUED CAPITAL 27/02/2018

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/04/1817 April 2018 27/02/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/04/1817 April 2018 SOLVENCY STATEMENT DATED 27/02/18

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BURROUGHES / 04/04/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR PETER WILLIAM REGLAR

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED JULIE ANN OLIVER

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURROUGHES / 04/04/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD HUNTER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAND

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRAND / 30/05/2014

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 100100

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/07/1314 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 21/11/12 STATEMENT OF CAPITAL GBP 192600

View Document

29/04/1329 April 2013 21/11/12 STATEMENT OF CAPITAL GBP 192600

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR HOWARD HUNTLEY HUNTER

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA BURROUGHES

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURROUGHES / 14/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRAND / 14/06/2010

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURROUGHES / 19/02/2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR PAUL BRAND

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; CHANGE OF MEMBERS

View Document

09/01/019 January 2001 RESCINDING 882R 15/11/OO

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS; AMEND

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 10/07/95

View Document

24/07/9524 July 1995 £ NC 100000/200000 10/07/95

View Document

18/07/9518 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 ADOPT MEM AND ARTS 10/07/95

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

26/07/9426 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 124A CARLTON ROAD REIGATE SURREY RH2 OJF

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/06/9225 June 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


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