TIMENUMBER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/07/2431 July 2024 Appointment of Miss Valentina Landini as a director on 2024-07-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Jessica Davies as a director on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Notification of Charles Irwin-Hunt Waple as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Jessica Davies as a person with significant control on 2024-05-30

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KATHERINE FIGGIS / 25/07/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MISS JESSICA DAVIES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLAN

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY ALLAN

View Document

23/04/1923 April 2019 CESSATION OF HENRY WILLIAM ALEXANDER ALLAN AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA DAVIES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIBBY ALLEN / 16/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALLEN / 16/09/2015

View Document

14/06/1514 June 2015 DIRECTOR APPOINTED MR HENRY ALLEN

View Document

14/06/1514 June 2015 DIRECTOR APPOINTED MRS LIBBY ALLEN

View Document

14/06/1514 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUTTA KING

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, SECRETARY THEA HINDE

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR THEA HINDE

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT HOWARD

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MS JUTTA KING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTHONY JONES / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THEA MICHELLE HINDE / 08/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR THEA HINDE / 08/06/2012

View Document

09/06/129 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KATHERINE FIGGIS / 08/06/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUTTA MARGARETE LUISE KING / 30/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTHONY JONES / 30/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KATHERINE FIGGIS / 14/11/2009

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THEA MICHELLE HINDE / 19/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ALLEN HOWARD / 14/11/2009

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS JOANNA KATHERINE FIGGIS

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR BENEDICT ALLEN HOWARD

View Document

14/09/0914 September 2009 SECRETARY APPOINTED DR THEA HINDE

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES MITCHELL

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE SINGER

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

13/06/0113 June 2001 £ NC 100/102 29/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NC INC ALREADY ADJUSTED 29/05/01

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/05/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information