TIMOTHY CLIST DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR THOMAS EDWARD MULLARD

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 7433

View Document

05/03/195 March 2019 SOLVENCY STATEMENT DATED 25/02/19

View Document

05/03/195 March 2019 STATEMENT BY DIRECTORS

View Document

05/03/195 March 2019 SHARE PREMIUM A/C BE REDUCED 26/02/2019

View Document

05/03/195 March 2019 REDUCE ISSUED CAPITAL 26/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MICHAEL MCGING

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE ALEXIS CLARKE

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 04/09/14 NO CHANGES

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE MAY

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 04/09/13 NO CHANGES

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 04/09/12 NO CHANGES

View Document

03/10/123 October 2012 SECRETARY APPOINTED MS KATHERINE MAY

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009

View Document

13/10/0913 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PIERRE ALEXIS CLARKE

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SIOBHAN JOAN LAVERY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID CHARLES CUNNINGTON LOGGED FORM

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED TONY MICHAEL MCGING

View Document

04/09/084 September 2008 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