Advanced company searchLink opens in new window

TILNEY GROUP LIMITED

Company number 03883952

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
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
07 Sep 2021 SH19 Statement of capital on 7 September 2021
  • GBP 1
07 Sep 2021 CAP-SS Solvency Statement dated 03/09/21
07 Sep 2021 SH20 Statement by Directors
07 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/C. Declare distribution 03/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2020 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of Christopher Woodhouse as a director on 18 December 2020
26 Nov 2020 AP01 Appointment of Mr Christopher Woodhouse as a director on 22 October 2020
18 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Nov 2020 AP03 Appointment of Deborah Ann Saunders as a secretary on 22 October 2020
10 Nov 2020 AD02 Register inspection address has been changed from 6 Chesterfield Gardens London W1J 5BQ England to 25 Moorgate London EC2R 6AY
09 Nov 2020 AP01 Appointment of Miss Nicola Claire Mitford-Slade as a director on 22 October 2020
09 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 CERTNM Company name changed tilney smith & williamson LIMITED\certificate issued on 01/09/20
  • CONNOT ‐ Change of name notice
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
06 Sep 2019 TM01 Termination of appointment of Christopher Woodhouse as a director on 6 September 2019
06 Sep 2019 TM01 Termination of appointment of Donald William Sherret Reid as a director on 6 September 2019
27 Aug 2019 CERTNM Company name changed towry nominees LIMITED\certificate issued on 27/08/19
  • CONNOT ‐ Change of name notice
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jan 2019 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 28 January 2019