TIMESTANCE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Appointment of Blocsphere Property Management as a secretary on 2024-01-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 164 Holland Road London W14 8BE to Derwent House Eco Park Road Ludlow SY8 1FF on 2024-08-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Termination of appointment of Mark Bruno Pierre Saade as a director on 2021-12-16

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WESLEY FOY / 01/11/2009

View Document

30/05/1030 May 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TESFAYE TEFERRA / 01/11/2009

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESFAYE TEFERRA / 01/11/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY APPOINTED TESFAYE TEFERRA

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY JULIETTE SAADE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/04/983 April 1998 EXEMPTION FROM APPOINTING AUDITORS 12/03/98

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 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