TIME DEVELOPMENTS (YORKSHIRE) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Termination of appointment of Jason Mark Davies as a secretary on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Helen Elizabeth Mary Davies as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Jason Mark Davies as a director on 2024-06-01

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Satisfaction of charge 064107020005 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 064107020004 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064107020005

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064107020004

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURNS

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BURNS / 13/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 29/10/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BURNS / 02/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 02/08/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK DAVIES / 29/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BURNS / 29/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 29/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 29/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURNS / 07/10/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BURNS / 05/10/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD BURNS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED RICHARD ANDREW BURNS

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JASON MARK DAVIES

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BURNS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 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