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)
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 982,231
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 982,231
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a small company made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
22 Feb 2012 AA Accounts for a small company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a small company made up to 31 March 2010
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 May 2010 AA Accounts for a small company made up to 31 March 2009
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
06 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Sally Whitford on 28 March 2010
05 May 2010 CH01 Director's details changed for Timothy John Scudamore on 28 March 2010
05 May 2010 CH04 Secretary's details changed for Stone Limited on 28 March 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 363a Return made up to 28/03/09; full list of members
19 Dec 2008 288a Director appointed sally whitford
19 Dec 2008 288a Director appointed timothy john scudamore