Established in 1997, Timespan Properties Ltd has its registered office in York, Yorkshire, it has a status of "Active". The current directors of the company are Gittus, John Robert, Gittus, Pamela Jean, Maclachlan, Robert. We do not know the number of employees at 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 |