TIME DEVELOPMENTS (YORKSHIRE) LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
04/06/244 June 2024 | Termination of appointment of Jason Mark Davies as a secretary on 2024-06-01 |
04/06/244 June 2024 | Termination of appointment of Helen Elizabeth Mary Davies as a director on 2024-06-01 |
04/06/244 June 2024 | Termination of appointment of Jason Mark Davies as a director on 2024-06-01 |
09/03/249 March 2024 | Total exemption full accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Satisfaction of charge 064107020005 in full |
28/11/2328 November 2023 | Satisfaction of charge 064107020004 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064107020005 |
28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064107020004 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BURNS |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BURNS / 13/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2011 |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 29/10/2011 |
31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2011 |
23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BURNS / 02/08/2011 |
23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 02/08/2011 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BURNS / 29/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 29/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 29/10/2009 |
12/11/0912 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURNS / 07/10/2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD BURNS / 05/10/2008 |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD BURNS |
07/10/087 October 2008 | DIRECTOR APPOINTED RICHARD ANDREW BURNS |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/0828 February 2008 | SECRETARY APPOINTED JASON MARK DAVIES |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD BURNS |
12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/082 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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