Advanced company searchLink opens in new window

TILNEY BESTINVEST GROUP LIMITED

Company number 04126418

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 Sep 2014 SH19 Statement of capital on 10 September 2014
  • GBP 1
10 Sep 2014 SH20 Statement by Directors
10 Sep 2014 CAP-SS Solvency Statement dated 29/08/14
10 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium acc & capital redemption reserve be reduced 29/08/2014
01 Sep 2014 AD01 Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 274,790
23 Jun 2014 AD03 Register(s) moved to registered inspection location
23 Jun 2014 AD02 Register inspection address has been changed
07 Apr 2014 AP01 Appointment of Mr Richard Harris Sinclair as a director
07 Apr 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
07 Apr 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director
07 Apr 2014 TM01 Termination of appointment of Phillip Bradshaw as a director
07 Apr 2014 TM01 Termination of appointment of Lynn Coleman as a director
27 Aug 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
22 Apr 2013 MISC Form 122 dated 30/6/04 redemption of 262150 a ord shares and 87850 reg in name of s holt and pearl holt.
18 Mar 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
28 Nov 2012 AP03 Appointment of Mr Martin William Bellamy as a secretary
28 Nov 2012 TM02 Termination of appointment of Sarah Nichols as a secretary
14 Aug 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Jul 2011 TM01 Termination of appointment of Michael Bussey as a director
28 Jul 2011 TM01 Termination of appointment of Kathleen Mullord as a director
28 Jul 2011 TM01 Termination of appointment of Miles Creswell-Turner as a director