TIME PROJECT MANAGEMENT (U.K.) LTD.

Company Documents

DateDescription
12/05/1512 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/155 March 2015 APPLICATION FOR STRIKING-OFF

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL FITZGERALD

View Document

28/11/1428 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 12/10/2012

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 15/10/2012

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 4 STRAWBERRY HILL BUSINESS PARK NEWENT NEWENT GLOUCESTERSHIRE GL18 1LH UNITED KINGDOM

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 29/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM BALDWYN'S OAK CASTLE TUMP CASTLE TUMP NEWENT GLOUCESTERSHIRE GL18 1LS ENGLAND

View Document

06/07/126 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/05/121 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM BALDWYNS OAK CASTLE TUMP NEWENT GLOUCESTERSHIRE GL18 1LS

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 26/03/2010

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 10 ISLEWORTH BUSINESS COMPLEX ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FROGLEY

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FROGLEY / 30/10/2009

View Document

09/06/099 June 2009 31/10/08 PARTIAL EXEMPTION

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/10/07 PARTIAL EXEMPTION

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

28/03/0328 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS; AMEND

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 247D ELGIN CRESCENT HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2NX

View Document

08/03/028 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 07/10/99; CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS; AMEND

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/12/9717 December 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: G OFFICE CHANGED 17/01/96 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 SECRETARY RESIGNED

View Document

07/10/937 October 1993 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