Download leads from Nexok and grow your business. Find out more

Timberman Investments Limited

Documents

Total Documents148
Total Pages782

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates
11 September 2023Micro company accounts made up to 31 December 2022
21 October 2022Micro company accounts made up to 31 December 2021
21 October 2022Confirmation statement made on 21 October 2022 with no updates
30 June 2022Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022
30 June 2022Appointment of Miss Natalie Mulvihill as a director on 24 June 2022
25 October 2021Confirmation statement made on 21 October 2021 with updates
30 September 2021Total exemption full accounts made up to 31 December 2020
3 February 2021Director's details changed for Three Rivers Directors Limited on 2 February 2021
23 December 2020Total exemption full accounts made up to 31 December 2019
2 December 2020Second filing for the appointment of Three Rivers Directors Limited as a director
24 November 2020Confirmation statement made on 21 October 2020 with updates
18 November 2020Second filing for the appointment of Three Rivers Directors Limited as a director
23 October 2020Director's details changed for Three Rivers Directors Limited on 24 June 2020
7 October 2020Second filing for the appointment of Pasquale Barbuzzi as a director
24 June 2020Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY England to 1 Charterhouse Mews London EC1M 6BB on 24 June 2020
31 January 2020Appointment of Three Rivers Directors Limited as a director on 27 January 2020
  • ANNOTATION Clarification a second filed AP02 was registered on 18/11/2020 and again on 02/12/2020.
31 January 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY on 31 January 2020
31 January 2020Termination of appointment of Joint Secretarial Services Limited as a secretary on 11 November 2019
31 January 2020Termination of appointment of Vincent Cheshire as a director on 11 November 2019
31 January 2020Appointment of Mr Pasquale Barbuzzi as a director on 27 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2020
24 October 2019Confirmation statement made on 21 October 2019 with updates
1 October 2019Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
5 August 2019Director's details changed for Mr Vincent Cheshire on 5 August 2019
31 July 2019Total exemption full accounts made up to 31 December 2018
23 October 2018Confirmation statement made on 21 October 2018 with updates
6 October 2018Total exemption full accounts made up to 31 December 2017
18 July 2018Notification of Antonia Cornelia Holzhauer as a person with significant control on 6 April 2016
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018
24 October 2017Confirmation statement made on 21 October 2017 with updates
24 October 2017Confirmation statement made on 21 October 2017 with updates
3 October 2017Total exemption full accounts made up to 31 December 2016
3 October 2017Total exemption full accounts made up to 31 December 2016
17 February 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
17 February 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
17 February 2017Appointment of Mr Vincent Cheshire as a director on 31 December 2016
17 February 2017Appointment of Mr Vincent Cheshire as a director on 31 December 2016
16 November 2016Confirmation statement made on 21 October 2016 with updates
16 November 2016Confirmation statement made on 21 October 2016 with updates
10 October 2016Total exemption full accounts made up to 31 December 2015
10 October 2016Total exemption full accounts made up to 31 December 2015
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
14 October 2015Total exemption full accounts made up to 31 December 2014
14 October 2015Total exemption full accounts made up to 31 December 2014
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
2 October 2014Total exemption full accounts made up to 31 December 2013
2 October 2014Total exemption full accounts made up to 31 December 2013
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
3 October 2013Total exemption full accounts made up to 31 December 2012
3 October 2013Total exemption full accounts made up to 31 December 2012
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
4 October 2012Total exemption full accounts made up to 31 December 2011
4 October 2012Total exemption full accounts made up to 31 December 2011
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
26 October 2011Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
26 October 2011Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
6 October 2011Total exemption full accounts made up to 31 December 2010
6 October 2011Total exemption full accounts made up to 31 December 2010
29 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011
29 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director
9 December 2010Annual return made up to 21 October 2010 with a full list of shareholders
9 December 2010Appointment of Roy Neil Arthur as a director
9 December 2010Annual return made up to 21 October 2010 with a full list of shareholders
9 December 2010Appointment of Roy Neil Arthur as a director
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
4 November 2009Total exemption full accounts made up to 31 December 2008
4 November 2009Total exemption full accounts made up to 31 December 2008
1 November 2008Total exemption full accounts made up to 31 December 2007
1 November 2008Total exemption full accounts made up to 31 December 2007
27 October 2008Return made up to 21/10/08; full list of members
27 October 2008Return made up to 21/10/08; full list of members
11 December 2007Total exemption full accounts made up to 31 December 2006
11 December 2007Total exemption full accounts made up to 31 December 2006
9 November 2007Return made up to 21/10/07; no change of members
9 November 2007Return made up to 21/10/07; no change of members
18 December 2006Secretary's particulars changed
18 December 2006Director's particulars changed
18 December 2006Director's particulars changed
18 December 2006Secretary's particulars changed
29 November 2006Return made up to 21/10/06; full list of members
29 November 2006Return made up to 21/10/06; full list of members
24 November 2006Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU
24 November 2006Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU
19 October 2006Total exemption full accounts made up to 31 December 2005
19 October 2006Total exemption full accounts made up to 31 December 2005
12 September 2006Total exemption full accounts made up to 31 December 2004
12 September 2006Total exemption full accounts made up to 31 December 2004
11 November 2005Return made up to 21/10/05; full list of members
11 November 2005Return made up to 21/10/05; full list of members
13 October 2005Delivery ext'd 3 mth 31/12/04
13 October 2005Delivery ext'd 3 mth 31/12/04
8 December 2004Total exemption full accounts made up to 31 December 2003
8 December 2004Total exemption full accounts made up to 31 December 2003
28 October 2004Return made up to 21/10/04; full list of members
28 October 2004Return made up to 21/10/04; full list of members
18 October 2004Delivery ext'd 3 mth 31/12/03
18 October 2004Delivery ext'd 3 mth 31/12/03
4 February 2004Total exemption full accounts made up to 31 December 2002
4 February 2004Total exemption full accounts made up to 31 December 2002
29 October 2003Return made up to 21/10/03; full list of members
29 October 2003Delivery ext'd 3 mth 31/12/02
29 October 2003Delivery ext'd 3 mth 31/12/02
29 October 2003Return made up to 21/10/03; full list of members
6 December 2002Total exemption full accounts made up to 31 December 2001
6 December 2002Total exemption full accounts made up to 31 December 2001
26 October 2002Return made up to 21/10/02; full list of members
26 October 2002Return made up to 21/10/02; full list of members
19 September 2002Delivery ext'd 3 mth 31/12/01
19 September 2002Delivery ext'd 3 mth 31/12/01
2 November 2001Total exemption small company accounts made up to 31 December 2000
2 November 2001Total exemption small company accounts made up to 31 December 2000
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS
25 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2000Accounts for a small company made up to 31 December 1999
2 November 2000Accounts for a small company made up to 31 December 1999
15 November 1999Return made up to 21/10/99; full list of members
15 November 1999Return made up to 21/10/99; full list of members
3 November 1998Accounting reference date extended from 31/10/99 to 31/12/99
3 November 1998Accounting reference date extended from 31/10/99 to 31/12/99
28 October 1998Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000
28 October 1998New secretary appointed
28 October 1998New director appointed
28 October 1998Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000
28 October 1998New secretary appointed
28 October 1998New director appointed
26 October 1998Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
26 October 1998Director resigned
26 October 1998Director resigned
26 October 1998Secretary resigned;director resigned
26 October 1998Secretary resigned;director resigned
26 October 1998Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
21 October 1998Incorporation
21 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing