TILSTON PROPERTIES LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038961470008

View Document

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038961470007

View Document

18/05/2018 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP WADDELL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANDREW BANKS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADDELL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038961470008

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

04/07/174 July 2017 11/05/17 STATEMENT OF CAPITAL GBP 3010060.000000

View Document

15/06/1715 June 2017 ALTER ARTICLES 11/05/2017

View Document

15/06/1715 June 2017 ALTER ARTICLES 17/05/2017

View Document

15/06/1715 June 2017 ARTICLES OF ASSOCIATION

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038961470007

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WADDELL / 19/01/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/08/162 August 2016

View Document

02/08/162 August 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/10/1121 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1121 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1121 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/1121 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES RENNIE

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES FAWCETT

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED PHILIP ANDREW WADDELL

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0417 May 2004 £ SR 40@1 30/04/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/04/042 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/12/9917 December 1999 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