Advanced company searchLink opens in new window

TILSTONE CHESTERFIELD LIMITED

Company number 08215014

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
17 Oct 2023 AA Full accounts made up to 31 March 2023
17 Jun 2023 MR01 Registration of charge 082150140004, created on 15 June 2023
16 Jun 2023 MR04 Satisfaction of charge 082150140003 in full
13 Dec 2022 PSC05 Change of details for Tilstone Industrial Limited as a person with significant control on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from Beaufort House New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 30 November 2022
28 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 22 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 March 2022
30 Nov 2021 AA Full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
22 Oct 2021 CH04 Secretary's details changed for Link Company Matters Limited on 1 October 2021
08 Dec 2020 MR01 Registration of charge 082150140003, created on 2 December 2020
02 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Miss Aimee Joan Geraldine Pitman on 2 September 2020
25 Nov 2020 PSC02 Notification of Tilstone Industrial Limited as a person with significant control on 29 October 2020
25 Nov 2020 PSC07 Cessation of Tritax Big Box Reit Plc as a person with significant control on 29 October 2020
25 Nov 2020 AP04 Appointment of Link Company Matters Limited as a secretary on 6 October 2020
08 Sep 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
07 Sep 2020 TM01 Termination of appointment of Colin Richard Godfrey as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Henry Bell Franklin as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Bjorn Dominic Hobart as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Petrina Marie Austin as a director on 2 September 2020
07 Sep 2020 AP01 Appointment of Mr Andrew Charles Bird as a director on 2 September 2020