TILDIST REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Notice of extension of period of Administration |
23/05/2523 May 2025 | Termination of appointment of Sascha Claudius as a director on 2025-05-07 |
20/03/2520 March 2025 | Administrator's progress report |
30/09/2430 September 2024 | Statement of administrator's proposal |
23/09/2423 September 2024 | Notice of deemed approval of proposals |
20/09/2420 September 2024 | Statement of affairs with form AM02SOA |
02/09/242 September 2024 | Registered office address changed from 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2024-09-02 |
27/08/2427 August 2024 | Appointment of an administrator |
26/06/2426 June 2024 | Termination of appointment of Kate Clapham as a director on 2024-06-17 |
22/05/2422 May 2024 | Appointment of Mr Sascha Claudius as a director on 2024-05-22 |
22/05/2422 May 2024 | Appointment of Miss Louisa Hitchen as a director on 2024-05-22 |
22/05/2422 May 2024 | Termination of appointment of James John Barnard as a director on 2024-05-22 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
13/02/2413 February 2024 | Registration of charge 123998190003, created on 2024-02-07 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
05/02/245 February 2024 | Registered office address changed from 351 Shields Road Newcastle upon Tyne NE6 2UD England to 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS on 2024-02-05 |
30/01/2430 January 2024 | Full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Registration of charge 123998190002, created on 2023-10-12 |
11/09/2311 September 2023 | Termination of appointment of Philipp Heinrich Schmitz as a director on 2023-09-11 |
24/08/2324 August 2023 | Appointment of Mr James John Barnard as a director on 2023-08-23 |
19/06/2319 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-12 with updates |
19/01/2319 January 2023 | Termination of appointment of Michael Garth Dent as a director on 2023-01-19 |
16/12/2216 December 2022 | Appointment of Mrs Kate Clapham as a director on 2022-12-14 |
16/12/2216 December 2022 | Termination of appointment of Ramon De La Sota as a director on 2022-12-14 |
14/10/2214 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
03/10/223 October 2022 | Appointment of Mr Ramon De La Sota as a director on 2022-09-30 |
24/09/2224 September 2022 | Termination of appointment of Debbie Jane Jones as a director on 2022-09-19 |
07/04/227 April 2022 | Memorandum and Articles of Association |
07/04/227 April 2022 | Resolutions |
06/04/226 April 2022 | Appointment of Mr Michael Garth Dent as a director on 2022-04-04 |
06/04/226 April 2022 | Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to 351 Shields Road Newcastle upon Tyne NE6 2UD on 2022-04-06 |
04/04/224 April 2022 | Appointment of Mr Philipp Heinrich Schmitz as a director on 2022-04-04 |
04/04/224 April 2022 | Termination of appointment of Richard Keen as a secretary on 2022-04-04 |
04/04/224 April 2022 | Notification of Ctd Tiles Holding Limited as a person with significant control on 2022-04-04 |
04/04/224 April 2022 | Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on 2022-04-04 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
04/04/224 April 2022 | Appointment of Mrs Debbie Jane Jones as a director on 2022-04-04 |
04/04/224 April 2022 | Termination of appointment of Michael David Newnham as a director on 2022-04-04 |
04/04/224 April 2022 | Termination of appointment of Nicholas James Cammack as a director on 2022-04-04 |
25/02/2225 February 2022 | Certificate of change of name |
18/02/2218 February 2022 | Certificate of change of name |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILDIST REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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