Date | Description |
2025-03-26 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041641390003 |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, NO UPDATES |
2025-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRAGINTON |
2025-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LIAM BRAGINTON |
2025-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 08/01/2025 |
2025-01-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2025 |
2025-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE COHEN |
2025-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY COHEN |
2024-09-26 |
insert about_pages_linkeddomain hollisweb.co.uk |
2024-09-26 |
insert contact_pages_linkeddomain hollisweb.co.uk |
2024-09-26 |
insert index_pages_linkeddomain hollisweb.co.uk |
2024-09-26 |
insert solution_pages_linkeddomain hollisweb.co.uk |
2024-09-26 |
insert terms_pages_linkeddomain hollisweb.co.uk |
2024-04-08 |
delete address 1 NEW MARKET MEWS CASTLEGATE STANLEY WAKEFIELD WF3 4AL |
2024-04-08 |
insert address 5 NEW MARKET MEWS CASTLEGATE STANLEY WAKEFIELD UNITED KINGDOM WF3 4AL |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-08 |
update registered_address |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES |
2024-02-16 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2024 FROM
1 NEW MARKET MEWS
CASTLEGATE STANLEY
WAKEFIELD
WF3 4AL |
2024-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE COHEN / 13/02/2024 |
2024-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRAGINTON / 13/02/2024 |
2024-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NICHOLAS COHEN / 13/02/2024 |
2024-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 13/02/2024 |
2024-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 13/02/2024 |
2023-08-22 |
delete about_pages_linkeddomain twitter.com |
2023-08-22 |
delete contact_pages_linkeddomain twitter.com |
2023-08-22 |
delete index_pages_linkeddomain twitter.com |
2023-08-22 |
delete management_pages_linkeddomain twitter.com |
2023-08-22 |
delete service_pages_linkeddomain twitter.com |
2023-08-22 |
delete terms_pages_linkeddomain twitter.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-14 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-01 |
delete phone 57901108 |
2021-07-24 |
insert phone 57901108 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2021-01-31 |
delete source_ip 104.31.78.218 |
2021-01-31 |
delete source_ip 104.31.79.218 |
2021-01-31 |
insert source_ip 104.21.16.75 |
2020-10-02 |
insert email da..@time-tele.com |
2020-07-26 |
delete email da..@time-tele.com |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-25 |
insert source_ip 172.67.166.232 |
2020-04-25 |
delete general_emails in..@time-tele.com |
2020-04-25 |
insert support_emails su..@time-tele.com |
2020-04-25 |
delete email in..@time-tele.com |
2020-04-25 |
insert email su..@time-tele.com |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-27 |
insert email da..@time-tele.com |
2019-09-23 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-28 |
delete email da..@time-tele.com |
2019-07-29 |
insert email da..@time-tele.com |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2019-01-31 |
delete email da..@time-tele.com |
2018-12-11 |
delete about_pages_linkeddomain silktide.com |
2018-12-11 |
delete address 1-4 Newmarket Mews,
Castle Gate
Stanley
WF3 4AL |
2018-12-11 |
delete alias Time Communication Solutions Ltd. |
2018-12-11 |
delete contact_pages_linkeddomain silktide.com |
2018-12-11 |
delete index_pages_linkeddomain silktide.com |
2018-12-11 |
delete management_pages_linkeddomain silktide.com |
2018-12-11 |
delete product_pages_linkeddomain silktide.com |
2018-12-11 |
delete source_ip 79.170.44.85 |
2018-12-11 |
delete terms_pages_linkeddomain silktide.com |
2018-12-11 |
insert address 1 Newmarket Mews, Castle Gate, Stanley, Wakefield, WF3 4AL |
2018-12-11 |
insert alias Time Communication Solutions Limited |
2018-12-11 |
insert email da..@time-tele.com |
2018-12-11 |
insert registration_number 04164139 |
2018-12-11 |
insert source_ip 104.31.78.218 |
2018-12-11 |
insert source_ip 104.31.79.218 |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NICHOLAS COHEN / 23/10/2017 |
2017-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 23/10/2017 |
2017-03-03 |
delete address 1 Newmarket Mews, Castle Gate, Stanley, Wakefield, WF3 4AL |
2017-03-03 |
delete source_ip 79.170.40.45 |
2017-03-03 |
insert index_pages_linkeddomain browsehappy.com |
2017-03-03 |
insert index_pages_linkeddomain silktide.com |
2017-03-03 |
insert index_pages_linkeddomain wikipedia.org |
2017-03-03 |
insert source_ip 79.170.44.85 |
2017-03-03 |
update robots_txt_status www.time-tele.com: 404 => 200 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-21 |
update num_mort_charges 2 => 3 |
2016-12-21 |
update num_mort_outstanding 0 => 1 |
2016-11-25 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041641390003 |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-01 |
update statutory_documents 20/02/16 FULL LIST |
2016-01-08 |
update num_mort_outstanding 1 => 0 |
2016-01-08 |
update num_mort_satisfied 1 => 2 |
2015-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-05-08 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-08 |
update statutory_documents 20/02/15 FULL LIST |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-30 |
delete source_ip 94.23.234.67 |
2014-05-30 |
insert address 1-4 Newmarket Mews, Castle Gate, Stanley, Wakefield, WF3 4AL |
2014-05-30 |
insert source_ip 79.170.40.45 |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-04 |
update statutory_documents 20/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-01 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-04-16 |
update statutory_documents 20/02/13 FULL LIST |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013 |
2013-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LIAM BRAGINTON / 01/01/2013 |
2013-03-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
2012-03-20 |
update statutory_documents 20/02/12 FULL LIST |
2012-01-16 |
update statutory_documents DIRECTOR APPOINTED JANE COHEN |
2012-01-16 |
update statutory_documents DIRECTOR APPOINTED KAREN BRAGINTON |
2011-10-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 20/02/11 FULL LIST |
2010-10-12 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-04-13 |
update statutory_documents 20/02/10 FULL LIST |
2010-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NICHOLAS COHEN / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LIAM BRAGINTON / 12/04/2010 |
2010-03-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS |
2007-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-27 |
update statutory_documents RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS |
2002-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
27 EASTDOWN
CASTLEFORD
WEST YORKSHIRE WF10 4SG |
2001-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-22 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |