Established in 2002, Timecharter Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 17 June 2019 | |
AD01 - Change of registered office address | 31 May 2019 | |
MR01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 26 June 2018 | |
CH01 - Change of particulars for director | 26 June 2018 | |
MR04 - N/A | 14 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC04 - N/A | 25 August 2017 | |
AD01 - Change of registered office address | 24 August 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 18 November 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AD01 - Change of registered office address | 14 May 2012 | |
TM02 - Termination of appointment of secretary | 11 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 10 September 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 05 January 2008 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
363s - Annual Return | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2003 | |
287 - Change in situation or address of Registered Office | 04 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2002 | |
287 - Change in situation or address of Registered Office | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
NEWINC - New incorporation documents | 17 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2019 | Outstanding |
N/A |
Charge deed | 28 December 2007 | Fully Satisfied |
N/A |
Debenture | 22 November 2004 | Fully Satisfied |
N/A |
Debenture | 22 June 2004 | Fully Satisfied |
N/A |
Debenture (floating charge) | 25 April 2003 | Fully Satisfied |
N/A |
Legal charge | 25 April 2003 | Fully Satisfied |
N/A |