TIME GB (SHEPTON MALLET) LIMITED
Status | ACTIVE |
Company No. | 11714565 |
Category | Private Limited Company |
Incorporated | 06 Dec 2018 |
Age | 5 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TIME GB (SHEPTON MALLET) LIMITED is an active private limited company with number 11714565. It was incorporated 5 years, 5 months, 15 days ago, on 06 December 2018. The company address is Royale House 1550 Parkway Royale House 1550 Parkway, Fareham, PO15 7AG, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Mark Williams
Appointment date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-01
Psc name: Time Gb (Somerset) Limited
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
Change date: 2021-08-12
New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
Documents
Change account reference date company previous extended
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Change account reference date company current extended
Date: 05 Jul 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-19
Psc name: Time Gb (Somerset) Limited
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
New address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
Change date: 2021-05-19
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2020
Action Date: 08 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-08
Charge number: 117145650002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2020
Action Date: 08 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-08
Charge number: 117145650001
Documents
Resolution
Date: 15 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Time Gb (Somerset) Limited
Notification date: 2020-12-08
Documents
Cessation of a person with significant control
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-08
Psc name: Royston Michael Charles Barney
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Robert Jack Lee Bull
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Royston Michael Charles Barney
Termination date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN
Old address: 2B Highstone House 165 High Street Barnet EN5 5SU
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anita Barney
Cessation date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 2B Highstone House 165 High Street Barnet EN5 5SU
Change date: 2020-02-04
Old address: Rookery Wood Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Barney
Termination date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: The Winning Post Burridge Road Burridge Southampton SO31 1BY United Kingdom
New address: Rookery Wood Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ
Documents
Some Companies
DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 03539554 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WEST END WAY,STOCKTON-ON-TEES,TS18 3UA
Number: | 11611358 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 REGENTS PARK ROAD,LONDON,NW1 8BE
Number: | 11268979 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MONTAGUE ROAD,LONDON,E11 3EX
Number: | 10025657 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGROOD ROAD,RUGBY,CV22 7RG
Number: | 11259273 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCTION SOLUTIONS XKL LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11244004 |
Status: | ACTIVE |
Category: | Private Limited Company |