TILSTONE CHESTERFIELD LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Luca Lelli on 2024-06-21

View Document

05/02/255 February 2025 Full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Secretary's details changed

View Document

02/12/242 December 2024 Registered office address changed from 6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-12-02

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

28/11/2428 November 2024 Register inspection address has been changed from C/O Taylor Wessing Corporate Services Group 5 New Street Square London EC4A 3TW England to 6th Floor 125 London Wall London EC2Y 5AS

View Document

29/08/2429 August 2024 Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 2024-06-21

View Document

29/08/2429 August 2024 Registered office address changed from 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS England to 6th Floor 125 London Wall London United Kingdom EC2Y 5AS on 2024-08-29

View Document

13/08/2413 August 2024 Registration of charge 082150140005, created on 2024-08-09

View Document

02/07/242 July 2024 Satisfaction of charge 082150140004 in full

View Document

25/06/2425 June 2024 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Link Company Matters Limited as a secretary on 2024-06-21

View Document

25/06/2425 June 2024 Termination of appointment of Aimee Joan Geraldine Pitman as a director on 2024-06-21

View Document

25/06/2425 June 2024 Termination of appointment of Neil William Kirton as a director on 2024-06-21

View Document

25/06/2425 June 2024 Termination of appointment of Andrew Charles Bird as a director on 2024-06-21

View Document

25/06/2425 June 2024 Cessation of Tilstone Industrial Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Notification of Icg Fmc Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Appointment of Mr Luca Lelli as a director on 2024-06-21

View Document

25/06/2425 June 2024 Appointment of Mr Adam Golebiowski as a director on 2024-06-21

View Document

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

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 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 082150140004, created on 2023-06-15

View Document

16/06/2316 June 2023 Satisfaction of charge 082150140003 in full

View Document

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

View Document

30/11/2230 November 2022 Registered office address changed from Beaufort House 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

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

22/10/2122 October 2021 Secretary's details changed for Link Company Matters Limited on 2021-10-01

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK GLENN BRIDGMAN SHAW / 22/11/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK GLENN BRIDGMAN SHAW / 21/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BELL FRANKLIN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD GODFREY / 21/11/2018

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082150140002

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BJORN DOMINIC HOBART / 03/09/2015

View Document

10/11/1510 November 2015 ALTER ARTICLES 30/09/2015

View Document

10/11/1510 November 2015 ARTICLES OF ASSOCIATION

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM ABERDEEN HOUSE SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4NG

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082150140002

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 30/09/15 STATEMENT OF CAPITAL GBP 15000001

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/09/1517 September 2015 SAIL ADDRESS CREATED

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEWSON

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR BJORN DOMINIC HOBART

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR HENRY BELL FRANKLIN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR COLIN RICHARD GODFREY

View Document

19/12/1419 December 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082150140001

View Document

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082150140001

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR RICHARD WILSON JEWSON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GODFREY

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY FRANKLIN

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MARK GLENN BRIDGMAN SHAW

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR COLIN RICHARD GODFREY

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR HENRY BELL FRANKLIN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MARK GLENN BRIDGEMAN SHAW

View Document

19/09/1219 September 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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