About

Registered Number: 05300783
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: College Farm Lords Bridge, Magdalen High Road, Tilney Cum, Islington, PE34 3BW

 

Timber Frame Management Ltd was registered on 30 November 2004 and are based in Tilney Cum, Islington, it's status is listed as "Active". We don't currently know the number of employees at the company. Mitchell, Nicola, Chapman, Christopher Paul, Mitchell, Alastair are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Christopher Paul 28 July 2005 - 1
MITCHELL, Alastair 11 January 2005 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Nicola 11 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR01 - N/A 02 April 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 19 June 2019
MR01 - N/A 07 January 2019
CS01 - N/A 18 December 2018
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
MR04 - N/A 11 July 2018
MR04 - N/A 11 July 2018
MR04 - N/A 11 July 2018
RESOLUTIONS - N/A 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 07 February 2017
CH03 - Change of particulars for secretary 13 December 2016
CS01 - N/A 13 December 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 20 June 2014
MR04 - N/A 03 April 2014
MR04 - N/A 18 February 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 18 December 2013
CH03 - Change of particulars for secretary 12 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
CERTNM - Change of name certificate 20 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Charge over receivables 26 July 2011 Fully Satisfied

N/A

Debenture 05 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.