Advanced company searchLink opens in new window

THE TILT ESTATE COMPANY LIMITED

Company number 00293173

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2014 MR04 Satisfaction of charge 258 in full
22 Oct 2014 MR04 Satisfaction of charge 261 in full
22 Oct 2014 MR04 Satisfaction of charge 263 in full
22 Oct 2014 MR04 Satisfaction of charge 265 in full
22 Oct 2014 MR04 Satisfaction of charge 256 in full
22 Oct 2014 MR04 Satisfaction of charge 262 in full
22 Oct 2014 MR04 Satisfaction of charge 260 in full
22 Oct 2014 MR04 Satisfaction of charge 264 in full
22 Oct 2014 MR04 Satisfaction of charge 254 in full
22 Oct 2014 MR04 Satisfaction of charge 266 in full
07 Jul 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 13,539,134
16 May 2013 AA Full accounts made up to 30 September 2012
16 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
14 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Mem clause deleted 20/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 13,539,134
06 Feb 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011