TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED

05323292
16 BABMAES STREET LONDON ENGLAND SW1Y 6AH

Documents

Documents
Date Category Description Pages
17 Jan 2024 resolution Resolution 2 Buy now
17 Jan 2024 incorporation Memorandum Articles 13 Buy now
10 Jan 2024 officers Change of particulars for director (Mr Timothy James Whiting) 2 Buy now
10 Jan 2024 officers Change of particulars for director (Mrs Dawn Lindsey Buckland) 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 officers Appointment of director (Mr Fabian Alexander David Ohlin) 2 Buy now
08 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2024 officers Termination of appointment of secretary (Sophie Louise Christopher) 1 Buy now
08 Jan 2024 officers Termination of appointment of director (Charles David Owen Jillings) 1 Buy now
08 Jan 2024 officers Termination of appointment of director (Geoffrey Nicholas Tucker) 1 Buy now
08 Jan 2024 officers Appointment of secretary (Miss Kaie Vaiksaar) 2 Buy now
29 Aug 2023 accounts Annual Accounts 20 Buy now
25 May 2023 officers Termination of appointment of director (David Graham Welch) 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 officers Appointment of director (Philip Adrian Steer) 2 Buy now
10 Nov 2022 officers Termination of appointment of director (Christopher Richard Bryans) 1 Buy now
07 Oct 2022 accounts Annual Accounts 23 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 23 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2020 accounts Annual Accounts 8 Buy now
09 Mar 2020 officers Appointment of director (Geoffrey Nicholas Tucker) 2 Buy now
06 Mar 2020 officers Termination of appointment of director (John Edward Bellamy) 1 Buy now
02 Mar 2020 officers Change of particulars for director (Mr David Graham Welch) 2 Buy now
06 Feb 2020 officers Appointment of director (Mr Ian Gordon Gibson) 2 Buy now
03 Feb 2020 officers Appointment of secretary (Sophie Louise Christopher) 2 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 officers Appointment of director (Mr David Graham Welch) 2 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Angela Marie Torpey) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Angela Marie Torpey) 1 Buy now
18 Dec 2019 officers Appointment of director (Mr Charles David Owen Jillings) 2 Buy now
18 Dec 2019 officers Appointment of director (Mr John Edward Bellamy) 2 Buy now
11 Oct 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
22 Jan 2018 capital Return of Allotment of shares 4 Buy now
19 Jan 2018 resolution Resolution 41 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 officers Appointment of director (Mrs Dawn Lindsey Buckland) 2 Buy now
07 Nov 2017 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
07 Nov 2017 officers Change of particulars for secretary (Angela Marie Torpey) 1 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Oct 2016 accounts Amended Accounts 9 Buy now
07 Oct 2016 accounts Annual Accounts 9 Buy now
24 Feb 2016 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
20 Oct 2015 officers Change of particulars for director (Angela Marie Torpey) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
10 Jul 2015 accounts Annual Accounts 6 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
27 Apr 2015 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
01 Apr 2015 capital Return of Allotment of shares 4 Buy now
30 Mar 2015 capital Return of Allotment of shares 3 Buy now
23 Mar 2015 resolution Resolution 40 Buy now
30 Oct 2014 officers Change of particulars for director (Angela Marie Torpey) 2 Buy now
30 Oct 2014 officers Change of particulars for secretary (Angela Marie Torpey) 1 Buy now
12 Sep 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 officers Termination of appointment of director (Ian Hart) 1 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 mortgage Statement of satisfaction of a charge 5 Buy now
24 Jul 2013 mortgage Registration of a charge 37 Buy now
01 Feb 2013 annual-return Annual Return 8 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 annual-return Annual Return 8 Buy now
23 May 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 annual-return Annual Return 8 Buy now
11 Jan 2011 officers Change of particulars for director (Angela Marie Torpey) 2 Buy now
11 Jan 2011 officers Change of particulars for secretary (Angela Marie Torpey) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Ian David Hart) 2 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
10 Aug 2010 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
17 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2010 annual-return Annual Return 7 Buy now
26 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
02 Dec 2009 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 officers Director and secretary's change of particulars / angela torpey / 19/01/2009 1 Buy now
27 Jan 2009 annual-return Return made up to 04/01/09; full list of members 6 Buy now
04 Nov 2008 accounts Annual Accounts 6 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
14 Jan 2008 annual-return Return made up to 04/01/08; full list of members 4 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
15 Jun 2007 resolution Resolution 1 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
14 Mar 2007 resolution Resolution 2 Buy now