TILLERGRADE PROPERTIES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

20/10/2220 October 2022 Change of details for Lindsay Drive General Investment Company Limited as a person with significant control on 2022-09-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / LINDSAY DRIVE GENERAL INVESTMENT COMPANY LIMITED / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TERENCE SHIELDS / 03/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

04/09/984 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9524 February 1995 AUDITOR'S RESIGNATION

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

30/09/9430 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: 302/308 PRESTON HARROW MIDDLESEX HA3 0QP

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/866 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information