TIME RETAIL PARTNERS (FRANCE) LTD.

Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England
StatusACTIVE
Company No.10453725
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

TIME RETAIL PARTNERS (FRANCE) LTD. is an active private limited company with number 10453725. It was incorporated 7 years, 7 months, 18 days ago, on 31 October 2016. The company address is Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England.



Company Fillings

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Nicholas James Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Nicholas James Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 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: 02 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 29 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

New address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY

Old address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England

Change date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Matthew William Cassell

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Thompson

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Pope

Termination date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Robert Barry Niall Wingrave

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-01

Psc name: Time Retail Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Barry Niall Wingrave

Cessation date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom

Change date: 2017-10-30

New address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGES AND BALLOONS LIMITED

4 ARLEY HILL,BRISTOL,BS6 5PS

Number:10198798
Status:ACTIVE
Category:Private Limited Company

G E DOOR SOLUTIONS LIMITED

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:04445808
Status:ACTIVE
Category:Private Limited Company

MANOR WOODCRAFT LIMITED

91 GALGATE,CO DURHAM,DL12 8ES

Number:04993920
Status:ACTIVE
Category:Private Limited Company

PAPILLON CHILDCARE LIMITED

STERLING HOUSE ST IVES WORKS,BLACKBURN,BB1 2FB

Number:10406473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POT CHEETAH LIMITED

196 HIGH ROAD,LONDON,N22 8HH

Number:07149814
Status:ACTIVE
Category:Private Limited Company

RAAM CONSULTING LTD

33 ABBOTS CLOSE,BRENTWOOD,CM15 8LT

Number:09346904
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