TIMEPATCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/09/2318 September 2023 Appointment of Briar Estates as a director on 2023-09-18

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

03/01/233 January 2023 Appointment of Mrs Claudia Alexandra Boerescu as a director on 2023-01-03

View Document

30/12/2230 December 2022 Termination of appointment of Nicola Clare Jenkerson as a director on 2022-12-16

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GERSTLE

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / YAN HUA LIU / 30/05/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 13/01/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 13/01/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 13/01/14 NO MEMBER LIST

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 13/01/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 13/01/11 NO MEMBER LIST

View Document

18/11/1018 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IDA GERSTLE / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAN HUA LIU / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SIMONS / 13/01/2010

View Document

18/01/1018 January 2010 13/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE JENKERSON / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ANNE BUCK / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIMONS / 13/01/2010

View Document

21/11/0921 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR DAVID WILLIAM SIMONS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNE PETERS

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

13/11/0813 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/01/0727 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/03/0023 March 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/01/9524 January 1995 ANNUAL RETURN MADE UP TO 13/01/95

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94

View Document

27/01/9427 January 1994 ANNUAL RETURN MADE UP TO 13/01/94

View Document

07/07/937 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 EXEMPTION FROM APPOINTING AUDITORS 07/02/93

View Document

26/01/9326 January 1993 ANNUAL RETURN MADE UP TO 13/01/93

View Document

16/09/9216 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 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