TILHURST LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MRS LYNSEY GREENWELL

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL KINSEY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL KINSEY

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED PETER GEORGE WILLIAM CLARK

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE WIENBURG

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOUCHEN

View Document

08/03/118 March 2011 SECRETARY APPOINTED RACHEL KINSEY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED RACHEL KINSEY

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES HOUCHEN / 16/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 55 MARESFIELD GARDENS LONDON NW3 5TE

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 891 FINCHLEY ROAD LONDON NW11 8RR

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/04/0215 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 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