TIMEPARK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/06/2518 June 2025 Notification of Bernard Rabinowitz as a person with significant control on 2016-05-12

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 Registered office address changed from , Brentmead House, Britannia Road, London, N12 9RU to 6 Ground Floor 220 the Vale London NW11 8SR on 2020-09-17

View Document

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/06/102 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/07/005 July 2000 S366A DISP HOLDING AGM 01/04/00

View Document

05/07/005 July 2000 S386 DISP APP AUDS 01/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 14 GILDA CRESCENT LONDON N16 6JP

View Document

14/05/9714 May 1997

View Document

14/05/9714 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information