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.
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 |
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 |
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 |