TIMM CLEASBY PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 06441471 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TIMM CLEASBY PHOTOGRAPHY LIMITED is an active private limited company with number 06441471. It was incorporated 16 years, 5 months, 24 days ago, on 30 November 2007. The company address is Osborn Works Unit 4a Osborn Works Unit 4a, Sheffield, S3 8DG, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change account reference date company current extended
Date: 09 Sep 2022
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts amended with accounts type micro entity
Date: 09 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-19
Officer name: Mr Timothy James Cleasby
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Elizabeth Cleasby
Change date: 2019-02-19
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts amended with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AAMD
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-21
Officer name: John Roddison
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
New address: Osborn Works Unit 4a Rutland Way Sheffield S3 8DG
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Cleasby
Change date: 2014-04-07
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Elizabeth Cleasby
Change date: 2014-04-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mrs Samantha Elizabeth Cleasby
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mr Timothy James Cleasby
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 21 Dec 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Elizabeth Cleasby
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person secretary company with change date
Date: 31 Jan 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-01
Officer name: Mr John Roddison
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Certificate change of name company
Date: 11 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed etc homes LIMITED\certificate issued on 11/01/10
Documents
Change of name notice
Date: 11 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Cleasby
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 30 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Cleasby
Change date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john roddison / 31/03/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy cleasby / 25/02/2009
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samantha cleasby
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director online nominees LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary online corporate secretaries LIMITED
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed samantha cleasby
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed john roddison
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed timothy james cleasby
Documents
Some Companies
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09000726 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CARR LANE,YORK,YO26 5HY
Number: | 11271430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CENTRAL DEVELOPMENTS (KENT) LIMITED
ORCHARD HOUSE THE STREET,MAIDSTONE,ME17 1DR
Number: | 06032715 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIGHT UP EVENT LETTERS LIMITED
UNIT 1A CILLEFWR ROAD EAST,CARMARTHEN,SA31 3RU
Number: | 11594681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCN WELDING & MAINTENANCE LIMITED
THE COACH HOUSE,CHEPSTOW,NP16 6QQ
Number: | 09751125 |
Status: | ACTIVE |
Category: | Private Limited Company |
113, BRAMPTON ROAD,BEXLEYHEATH,DA7 4SL
Number: | 09981343 |
Status: | ACTIVE |
Category: | Private Limited Company |