TILLBROOK PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Appointment of Miss Sonya Tillbrook as a director on 2024-06-11

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA TILLBROOK

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WHEAL / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS YATRA TILLBROOK / 14/02/2020

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHEAL

View Document

27/02/2027 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 300

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS YATRA TILLBROOK

View Document

15/03/1715 March 2017 CHANGE OF COMPANY NAME 30/01/2017

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED LEADERSHIP COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

14/02/1714 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WHEAL / 29/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY HARRISON HILL CASTLE & CO

View Document

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON HILL CASTLE & CO / 10/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WHEAL / 12/02/2010

View Document

20/08/0920 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEAL / 12/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED MEDIA FRANCHISES LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: SAPPHIRE HOUSE 134 QUEEN ANNE AVENUE SHORTLANDS BROMLEY KENT BR2 0SF

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0314 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 204-206 HIGH STREET BROMLEY KENT BR1 1PW

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: THATCH COTTAGE GRACIOUS POND HOUSE GRACIOUS POND ROAD CHOBHAM SURREY GU24 8HL

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96

View Document

11/04/9611 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: THE THATCHED COTTAGE GRACIOUS POND HOUSE GRACIOUS POND ROAD CHOBHAM SURREY GU24 8HL

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 74 PALACE VIEW SHIRLEY CROYDON SURREY CR0 8QN

View Document

16/02/9516 February 1995 SECRETARY RESIGNED

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company