Advanced company searchLink opens in new window

TILIA PARTNERSHIP HOMES LIMITED

Company number 04242676

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)
01 Mar 2024 AP01 Appointment of Mr Philip Andrew Chapman as a director on 1 March 2024
30 Oct 2023 AA Full accounts made up to 31 March 2023
29 Aug 2023 AA Full accounts made up to 30 June 2022
12 Jul 2023 AP01 Appointment of Mr Alexander Gibbs as a director on 11 July 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
01 Mar 2023 AP01 Appointment of Mr Andrew Richard Hammond as a director on 28 February 2023
27 Feb 2023 TM01 Termination of appointment of Nigel Peter Greenaway as a director on 13 February 2023
21 Feb 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
05 Feb 2023 TM01 Termination of appointment of Darren William Humphreys as a director on 3 February 2023
17 Aug 2022 AP03 Appointment of Mr Daniel Stewart Wilson as a secretary on 31 May 2022
16 Aug 2022 PSC05 Change of details for Tilia Homes Limited as a person with significant control on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on 16 August 2022
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 May 2022 AA Full accounts made up to 30 June 2021
25 Feb 2022 AP01 Appointment of Mr Nigel Peter Greenaway as a director on 23 February 2022
18 Feb 2022 TM01 Termination of appointment of David Crawford Bridges as a director on 12 January 2022
23 Dec 2021 TM01 Termination of appointment of Gary Bosley Phillips as a director on 15 October 2021
21 Sep 2021 PSC05 Change of details for Tilia Homes Limited as a person with significant control on 9 June 2021
17 Sep 2021 PSC05 Change of details for a person with significant control
10 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
06 Aug 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on 6 August 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
22 Jun 2021 PSC05 Change of details for Kier Living Limited as a person with significant control on 21 June 2021
04 Jun 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 28 May 2021