Advanced company searchLink opens in new window

TIME RETAIL FINANCE LIMITED

Company number 02243231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2011 SH20 Statement by directors
29 Sep 2011 CAP-SS Solvency statement dated 27/09/11
29 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve reduced to zero 27/09/2011
29 Sep 2011 SH19 Statement of capital on 29 September 2011
  • GBP 1,382.00
23 Sep 2011 TM01 Termination of appointment of Adam Mussert as a director
22 Sep 2011 AP01 Appointment of Francis Eugene Armour as a director
19 Sep 2011 AP01 Appointment of David Martin Green as a director
15 Sep 2011 AP01 Appointment of Callum Gibson as a director
14 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of Roger Lovering as a director
13 May 2011 CH01 Director's details changed for Adam Nicholas Mussert on 1 January 2011
12 May 2011 CH01 Director's details changed for Roger Vincent Lovering on 12 May 2011
06 May 2011 AA Full accounts made up to 31 December 2010
18 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN
12 Aug 2009 363a Return made up to 07/06/09; full list of members
01 Aug 2009 AUD Auditor's resignation
24 Jul 2009 SH20 Statement by directors
24 Jul 2009 CAP-SS Solvency statement dated 23/07/09
24 Jul 2009 CAP-MDSC Min detail amend capital eff 24/07/09
24 Jul 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Jun 2009 AA Full accounts made up to 31 December 2008
21 May 2009 287 Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR
15 Jan 2009 288b Appointment terminated director richard harvey