TILSAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Sally Whitford as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Timothy John Scudamore on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

07/05/257 May 2025 Satisfaction of charge 020252880026 in full

View Document

07/05/257 May 2025 Satisfaction of charge 020252880030 in full

View Document

07/05/257 May 2025 Satisfaction of charge 020252880029 in full

View Document

07/05/257 May 2025 Satisfaction of charge 020252880027 in full

View Document

14/04/2514 April 2025 Notification of Timothy John Scudamore as a person with significant control on 2016-04-06

View Document

14/04/2514 April 2025 Termination of appointment of Genevieve G Whitford as a director on 2025-04-11

View Document

14/04/2514 April 2025 Termination of appointment of Jonathan Charles Sym as a director on 2025-04-11

View Document

11/04/2511 April 2025 Cessation of Pearmain Limited as a person with significant control on 2016-04-06

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Director's details changed for Ms Genevieve Whitford on 2024-10-30

View Document

15/10/2415 October 2024 Appointment of Ms Genevieve Whitford as a director on 2024-09-30

View Document

18/09/2418 September 2024 Registration of charge 020252880029, created on 2024-09-11

View Document

18/09/2418 September 2024 Registration of charge 020252880030, created on 2024-09-11

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

13/04/2413 April 2024 Amended accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/11/237 November 2023 Registration of charge 020252880028, created on 2023-11-06

View Document

13/06/2313 June 2023 Director's details changed for Timothy John Scudamore on 2023-06-12

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

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

View Accounts

24/12/2124 December 2021 Registration of charge 020252880026, created on 2021-12-24

View Document

24/12/2124 December 2021 Registration of charge 020252880027, created on 2021-12-24

View Document

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

View Document

22/11/2122 November 2021 Satisfaction of charge 19 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 21 in full

View Document

24/09/2124 September 2021 Termination of appointment of Sally Whitford as a director on 2021-09-15

View Document

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

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MS GILLIAN THERESA ANN CANDON

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SCUDAMORE / 03/01/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CANDON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED GILLIAN THERESA ANN CANDON

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WHITFORD / 01/05/2018

View Document

29/05/1829 May 2018 SECRETARY APPOINTED MRS SALLY WHITFORD

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY STONE LIMITED

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY WHITFORD

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARMAIN LIMITED

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

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

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/179 February 2017 COMPANY RESTORED ON 09/02/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/179 February 2017 Annual return made up to 28 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SCUDAMORE / 28/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WHITFORD / 28/03/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONE LIMITED / 28/03/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED SALLY WHITFORD

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE NEEDHAM

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED TIMOTHY JOHN SCUDAMORE

View Document

14/10/0814 October 2008 SECRETARY APPOINTED STONE LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR C M MANAGEMENT (UK) LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY CM GROUP SERVICES LIMITED

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CM GROUP SERVICES LIMITED / 27/03/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CLIVE RONALD NEEDHAM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER DUNCAN

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED C M MANAGEMENT (UK) LIMITED

View Document

29/05/0829 May 2008 SECRETARY APPOINTED CM GROUP SERVICES LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY STONE LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CM GROUP SERVICES LIMITED

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 261, BARLOW MOOR ROAD, CHORLTON, MANCHESTER. M21 2GJ.

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 COMPANY NAME CHANGED ANGLO HOMES LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/03/95; CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 253, BARLOW MOOR ROAD, CHORLTON, MANCHESTER, M21 2GJ.

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED ANGLO RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 NC INC ALREADY ADJUSTED 01/10/90

View Document

19/08/9219 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 COMPANY NAME CHANGED ANCHOR RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 05/08/92

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 NC INC ALREADY ADJUSTED 01/10/90

View Document

16/10/9116 October 1991 ALLOT SHARES 01/10/90

View Document

16/10/9116 October 1991 NC INC ALREADY ADJUSTED 01/10/90

View Document

27/07/9127 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 ALTER MEM AND ARTS 28/09/90

View Document

18/12/9018 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/90

View Document

18/12/9018 December 1990 £ NC 100000/250000 28/09/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: CARLYLE HOUSE 109 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED SALTIM LIMITED CERTIFICATE ISSUED ON 16/07/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/865 June 1986 SECRETARY RESIGNED

View Document

04/06/864 June 1986 CERTIFICATE OF INCORPORATION

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