Advanced company searchLink opens in new window

TILSAM PROPERTIES LIMITED

Company number 02025288

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)
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
24 Apr 2019 TM01 Termination of appointment of Gillian Theresa Ann Candon as a director on 8 February 2019
10 Dec 2018 AP01 Appointment of Gillian Theresa Ann Candon as a director on 26 November 2018
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 May 2018 CH01 Director's details changed for Sally Whitford on 1 May 2018
29 May 2018 AP03 Appointment of Mrs Sally Whitford as a secretary on 16 February 2018
16 May 2018 PSC01 Notification of Sally Whitford as a person with significant control on 6 April 2016
16 May 2018 PSC02 Notification of Pearmain Limited as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018 TM02 Termination of appointment of Stone Limited as a secretary on 16 February 2018
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2017 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2017 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2017-02-09
  • GBP 982,231
09 Feb 2017 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014