TIMEOUT PROPERTY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

29/11/2229 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 SUB-DIVISION 28/02/20

View Document

11/05/2011 May 2020 ADOPT ARTICLES 28/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190006

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190008

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190007

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190010

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190009

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084658190001

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084658190003

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084658190002

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084658190004

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084658190005

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DOMINIC STEPHEN MACAULEY

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084658190002

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084658190001

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084658190003

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084658190004

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 110

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB UNITED KINGDOM

View Document

02/04/132 April 2013 COMPANY NAME CHANGED TIME OUT CARE PROPERTY LTD CERTIFICATE ISSUED ON 02/04/13

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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