TILSTONE BASINGSTOKE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Tilstone Holdings Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-05-30

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Registration of charge 105134140005, created on 2023-06-15

View Document

16/06/2316 June 2023 Satisfaction of charge 105134140004 in full

View Document

13/12/2213 December 2022 Change of details for Tilstone Holdings Limited as a person with significant control on 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-11-30

View Document

28/11/2228 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-22

View Document

20/09/2220 September 2022 Full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O TILSTONE GORSE STACKS HOUSE GEORGE STREET CHESTER CH1 3EQ UNITED KINGDOM

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NEIL WILLIAM KIRTON

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS AIMEE JOAN GERALDINE PITMAN

View Document

29/03/1829 March 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MAKIN

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105134140002

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105134140003

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILSTONE HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF TILSTONE WAREHOUSE HOLDCO LIMITED AS A PSC

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

08/12/178 December 2017 PREVSHO FROM 31/03/2018 TO 31/03/2017

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105134140001

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / GREENSTONE HOLDCO LIMITED / 22/12/2016

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSTONE HOLDCO LIMITED

View Document

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

View Accounts

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105134140001

View Document

22/03/1722 March 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

12/01/1712 January 2017 ADOPT ARTICLES 13/12/2016

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED DANESHILL WAREHOUSE LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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