About

Registered Number: 03866761
Date of Incorporation: 27/10/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (10 years and 7 months ago)
Registered Address: 4 Brackley Close Bournemouth, International Airport, Christchurch, Dorset, BH23 6SE

 

Founded in 1999, Time Spent Property Developments Ltd have registered office in Christchurch, Dorset, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.