TILSTOCK PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/232 March 2023 Secretary's details changed for Geoffrey Quirk on 2023-02-02

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Registered office address changed from Church Way 69a Stanley Lane Eastham Wirral CH62 0AQ United Kingdom to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-01-30

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

30/01/2330 January 2023 Resolutions

View Document

06/01/236 January 2023 Satisfaction of charge 3 in full

View Document

06/01/236 January 2023 Satisfaction of charge 050314530011 in full

View Document

06/01/236 January 2023 Satisfaction of charge 7 in full

View Document

06/01/236 January 2023 Satisfaction of charge 6 in full

View Document

06/01/236 January 2023 Satisfaction of charge 4 in full

View Document

06/01/236 January 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Satisfaction of charge 8 in full

View Document

06/01/236 January 2023 Satisfaction of charge 9 in full

View Document

06/01/236 January 2023 Satisfaction of charge 10 in full

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 33 STANLEY LANE EASTHAM VILLAGE WIRRAL CH62 0AG UNITED KINGDOM

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 03/08/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/10/1919 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/10/1919 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050314530011

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 13 HURST BANK BIRKENHEAD MERSEYSIDE CH42 4NR ENGLAND

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 27/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RALPH QUIRK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 33 CORNICHE ROAD WIRRAL MERSEYSIDE CH62 5HA

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 03/06/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 12 ST. ANDREWS ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 3DQ ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 33 CORNICHE ROAD PORT SUNLIGHT WIRRAL MERSEYSIDE CH62 5HA

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANDREWS / 23/04/2013

View Document

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

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANDREWS / 23/03/2010

View Document

26/06/0926 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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