TIM PROPERTY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-21

View Document

22/12/2322 December 2023 Current accounting period extended from 2024-03-29 to 2024-09-28

View Document

21/09/2321 September 2023 Annual accounts for year ending 21 Sep 2023

View Accounts

10/09/2310 September 2023 Certificate of change of name

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-09-29 to 2022-03-29

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 45 Great Eastern Court Lower Clarence Road Norwich NR1 1EQ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mrs Tracey Luise Maitland as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Iain Charles Maitland as a person with significant control on 2022-04-27

View Document

06/01/226 January 2022 Director's details changed for Mr Iain Charles Maitland on 2022-01-06

View Document

22/12/2122 December 2021 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 45 Great Eastern Court Lower Clarence Road Norwich NR1 1EQ on 2021-12-22

View Document

22/12/2122 December 2021 Elect to keep the directors' residential address register information on the public register

View Document

22/12/2122 December 2021 Withdrawal of the directors' residential address register information from the public register

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-29

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 35 BROOK LANE FELIXSTOWE IP11 7LQ ENGLAND

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

11/12/1811 December 2018 PREVEXT FROM 30/03/2018 TO 29/09/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/06/1723 June 2017 CURRSHO FROM 30/09/2016 TO 30/03/2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

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

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MAITLAND / 01/08/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM THREE WAYS, 35 BROOK LANE FELIXSTOWE SUFFOLK IP11 7LQ

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MAITLAND / 20/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MAITLAND / 20/05/2013

View Document

27/09/1227 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

28/08/1028 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 August 2007

View Document

22/01/0922 January 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 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