Advanced company searchLink opens in new window

TILNEY NOMINEES LIMITED

Company number 02988101

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)
10 Apr 2024 AP03 Appointment of Charlotte Davies as a secretary on 31 March 2024
10 Apr 2024 AP01 Appointment of Ms Charlotte Davies as a director on 31 March 2024
10 Apr 2024 TM01 Termination of appointment of Gavin Raymond White as a director on 31 March 2024
10 Apr 2024 TM02 Termination of appointment of Gavin Raymond White as a secretary on 31 March 2024
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Mr Gavin Raymond White as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Ms Zoe Preston as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Charlotte Davies as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Christopher Woodhouse as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 19 May 2023
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
18 Oct 2022 AD04 Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG
18 Oct 2022 PSC05 Change of details for Tilney Discretionary Portfolio Management Limited as a person with significant control on 14 June 2022
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 CH01 Director's details changed for Mr Christopher Woodhouse on 14 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Chesterfield Gardens London England W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 14 June 2022
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
09 Sep 2021 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021