Founded in 1999, Time Spent Property Developments Ltd have registered office in Christchurch, Dorset, it's status is listed as "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERRY, Nigel Andrew | 27 October 1999 | 01 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Elizabeth | 01 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 May 2014 | |
DS01 - Striking off application by a company | 15 May 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 07 August 2006 | |
AA - Annual Accounts | 02 May 2006 | |
RESOLUTIONS - N/A | 18 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 November 2005 | |
363a - Annual Return | 08 November 2005 | |
225 - Change of Accounting Reference Date | 08 November 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 01 November 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
363s - Annual Return | 21 November 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
AA - Annual Accounts | 22 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
363s - Annual Return | 22 November 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2000 | |
225 - Change of Accounting Reference Date | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
NEWINC - New incorporation documents | 27 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 May 2004 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 16 October 2003 | Fully Satisfied |
N/A |
Legal charge | 10 October 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2001 | Fully Satisfied |
N/A |
Legal charge | 16 February 2001 | Fully Satisfied |
N/A |
Legal charge | 24 November 2000 | Fully Satisfied |
N/A |
Legal charge | 19 June 2000 | Fully Satisfied |
N/A |
Legal charge | 17 May 2000 | Fully Satisfied |
N/A |
Legal charge | 17 May 2000 | Fully Satisfied |
N/A |