TIMBERDENE PROPERTY MANAGEMENT CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Harold Stanley Wade as a director on 2023-07-25

View Document

03/02/253 February 2025 Appointment of Miss Farnoush Zohreh-Motlagh as a director on 2024-09-01

View Document

03/02/253 February 2025 Appointment of Mrs Susan Ruth Devan as a director on 2024-11-22

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA HALL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA HALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 6 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 12/04/2018

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM MARLOWE HOUSE HALE ROAD WENDOVER BUCKINGHAMSHIRE HP22 6NE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

09/07/169 July 2016 30/05/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/06/1514 June 2015 30/05/15 NO MEMBER LIST

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MISS HEMMA KHUBCHAND MIRPURI

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 30/05/14 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LISA CURZON

View Document

11/08/1311 August 2013 30/05/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 30/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JUDY SHINE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR FLORENCE MCNEIL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JUDY SHINE

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 30/05/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA VIVIEN THURSTANS HALL / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HENRIETTA CURZON / 01/01/2010

View Document

14/07/1014 July 2010 30/05/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY SHINE / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA VIVIEN THURSTANS HALL / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STANLEY WADE / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CECILE MCNEIL / 01/01/2010

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED LISA HENRIETTA CURZON

View Document

13/04/0913 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE COOMBS

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

03/04/083 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 30/05/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 ANNUAL RETURN MADE UP TO 30/05/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/981 July 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

10/10/9610 October 1996 ANNUAL RETURN MADE UP TO 30/05/96

View Document

15/05/9615 May 1996 ANNUAL RETURN MADE UP TO 30/05/95

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ANNUAL RETURN MADE UP TO 30/05/94

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 ANNUAL RETURN MADE UP TO 30/05/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 ANNUAL RETURN MADE UP TO 30/05/92

View Document

07/07/917 July 1991 ANNUAL RETURN MADE UP TO 30/05/91

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 ANNUAL RETURN MADE UP TO 30/05/90

View Document

21/08/9021 August 1990 ANNUAL RETURN MADE UP TO 05/07/89

View Document

05/10/885 October 1988 ANNUAL RETURN MADE UP TO 08/06/88

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 01/06/87 NSC

View Document

18/11/8618 November 1986 ANNUAL RETURN MADE UP TO 22/04/86

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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