TILFEN INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Ilona Janina Cristea as a director on 2025-05-09

View Document

08/05/258 May 2025 Termination of appointment of Stephen Eric Burns as a director on 2025-05-08

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

02/07/242 July 2024 Appointment of Mr Terry Adams as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Kyush Modasia as a director on 2024-07-01

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mrs Kyush Modasia as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Eamonn Hughes as a director on 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mrs Katie Anne Prowse as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Argiri Papathos as a secretary on 2023-12-01

View Document

26/06/2326 June 2023 Appointment of Argiri Papathos as a secretary on 2023-06-15

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Termination of appointment of Penelope Mckelvey as a secretary on 2022-10-07

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED EAMONN HUGHES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 133 NATHAN WAY WEST THAMESMEAD BUSINESS LONDON SE28 0AB

View Document

16/05/1616 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1624 March 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER RUNTING

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MRS PENELOPE MCKELVEY

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MS SUSAN LAURA HICKEY

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR STEPHEN ERIC BURNS

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 SECRETARY APPOINTED MR PETER ALAN RUNTING

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WADE NEWSHOLME / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL BREMNER HOUSTON / 04/11/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 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