TIMELESS HANDMADE FURNITURE LIMITED

Suite 21 10 Churchill Square Suite 21 10 Churchill Square, West Malling, ME19 4YU, Kent, England
StatusACTIVE
Company No.08006296
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

TIMELESS HANDMADE FURNITURE LIMITED is an active private limited company with number 08006296. It was incorporated 12 years, 2 months, 8 days ago, on 26 March 2012. The company address is Suite 21 10 Churchill Square Suite 21 10 Churchill Square, West Malling, ME19 4YU, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: Suite 21, 10 Churchill Square Kings Hill West Malling Kent England

New address: Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Suite 21, 10 Churchill Square Kings Hill West Malling Kent

Change date: 2017-12-07

Old address: PO Box ME19 4YU Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU

New address: PO Box ME19 4YU Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Austin

Change date: 2014-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorraine Heather Austin

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CASTLEROCK DEVELOPMENT CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012086
Status:ACTIVE
Category:Limited Partnership

CROSBY AVIATION TRAINING LIMITED

WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9TG

Number:10857028
Status:ACTIVE
Category:Private Limited Company

EXMANTIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11514916
Status:ACTIVE
Category:Private Limited Company

GAPM LTD

4 CRESCENT GARDENS,BELFAST,BT7 1NS

Number:NI652569
Status:ACTIVE
Category:Private Limited Company

MIHALACHE AIDA LTD

3 PARKFIELD PLACE,SHEFFIELD,S2 4TH

Number:11722795
Status:ACTIVE
Category:Private Limited Company

PRESTBRIDGE LIMITED

92 WESTGATE,GUISBOROUGH,TS14 6AP

Number:02281822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source