TIME RELOCATION LIMITED

Heritage House Heritage House, Enfield, EN1 1TW, Middlesex, England
StatusACTIVE
Company No.08481194
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

TIME RELOCATION LIMITED is an active private limited company with number 08481194. It was incorporated 11 years, 1 month, 26 days ago, on 09 April 2013. The company address is Heritage House Heritage House, Enfield, EN1 1TW, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Jonathan Charles Mortimer

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Robert James Foote

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-04

Officer name: Mr Francis Vivian Hopping

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hardie

Termination date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Anne Barrington Thompson

Notification date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-19

Psc name: Crown Worldwide Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crown Worldwide Limited

Notification date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: David Stanley Muir

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Chapman

Cessation date: 2018-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Hardie

Appointment date: 2018-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2018-01-25

New address: Heritage House 345 Southbury Road Enfield Middlesex EN1 1TW

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Mr Stephen Hardie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Anthony Koolen

Appointment date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Foote

Appointment date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Muir

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Chapman

Termination date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2017

Action Date: 27 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-27

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Kate Drakard

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-29

New date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Drakard

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Gascoyne

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Chapman

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY GARDENS RESIDENTS ASSOCIATION LIMITED

3 ALBANY GARDENS,READING,RG4 8PZ

Number:05850686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOREIGN SUPPORT

16 STONE CROFT,PRESTON,PR1 9EX

Number:07369590
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREE CHIP REPAIR LTD

18 ALMA ROAD,HINCKLEY,LE10 1PN

Number:11269822
Status:ACTIVE
Category:Private Limited Company

MPFM SCOTLAND LLP

7A DUNFERMLINE ROAD,DUNFERMLINE,KY11 3JU

Number:SO305334
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

T.LUCAS & SON(LIVERPOOL)LIMITED

51 ROSTHWAITE ROAD,LIVERPOOL,L12 8QD

Number:00432085
Status:ACTIVE
Category:Private Limited Company
Number:06647622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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