Timespan Properties Ltd was registered on 02 July 1997 and are based in York in Yorkshire. There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the Timespan Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GITTUS, John Robert | 24 January 2005 | - | 1 |
GITTUS, Pamela Jean | 07 August 1997 | 30 December 2004 | 1 |
MACLACHLAN, Robert | 27 October 2000 | 31 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 18 November 2019 | |
PSC05 - N/A | 18 November 2019 | |
PSC02 - N/A | 13 November 2019 | |
PSC07 - N/A | 13 November 2019 | |
CS01 - N/A | 03 July 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
AA01 - Change of accounting reference date | 08 August 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
PSC05 - N/A | 10 April 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AD01 - Change of registered office address | 28 August 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 08 July 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363s - Annual Return | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 24 July 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
287 - Change in situation or address of Registered Office | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 07 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2000 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 25 February 2000 | |
363s - Annual Return | 28 September 1999 | |
RESOLUTIONS - N/A | 10 March 1999 | |
AA - Annual Accounts | 10 March 1999 | |
MEM/ARTS - N/A | 10 March 1999 | |
363s - Annual Return | 29 June 1998 | |
225 - Change of Accounting Reference Date | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 25 September 1997 | |
288a - Notice of appointment of directors or secretaries | 25 September 1997 | |
287 - Change in situation or address of Registered Office | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
NEWINC - New incorporation documents | 02 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Equitable charge | 27 April 2006 | Outstanding |
N/A |