Advanced company searchLink opens in new window

TILSTONE CHESTERFIELD LIMITED

Company number 08215014

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Mar 2026 TM01 Termination of appointment of Davinia Elaine Smith as a director on 24 February 2026
20 Mar 2026 AP01 Appointment of Mr David Alexander Cope as a director on 24 February 2026
02 Mar 2026 RP01CS01 Replacement Filing of Confirmation Statement dated 15 November 2024
09 Jan 2026 AA Full accounts made up to 31 March 2025
30 Dec 2025 TM01 Termination of appointment of Luca Lelli as a director on 17 December 2025
30 Dec 2025 TM01 Termination of appointment of Adam Golebiowski as a director on 17 December 2025
30 Dec 2025 AP01 Appointment of Mr Jonathan Kudzanai Muteera as a director on 17 December 2025
30 Dec 2025 AP01 Appointment of Mr Daniel Michael Kerry as a director on 17 December 2025
30 Dec 2025 AP01 Appointment of Ms Davinia Elaine Smith as a director on 17 December 2025
09 Dec 2025 CS01 Confirmation statement made on 15 November 2025 with no updates
13 Nov 2025 AD02 Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY
13 Nov 2025 CH01 Director's details changed for Mr Adam Golebiowski on 13 November 2025
19 May 2025 CH01 Director's details changed for Mr Luca Lelli on 21 June 2024
05 Feb 2025 AA Full accounts made up to 31 March 2024
21 Jan 2025 CH04 Secretary's details changed
02 Dec 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2 December 2024
29 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
  • ANNOTATION Replaced a replacement CS01 (Shareholder Information) was registered on 02/03/2026 as the original contained an error
28 Nov 2024 AD02 Register inspection address has been changed from C/O Taylor Wessing Corporate Services Group 5 New Street Square London EC4A 3TW England to 6th Floor 125 London Wall London EC2Y 5AS
29 Aug 2024 AD01 Registered office address changed from 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS England to 6th Floor 125 London Wall London United Kingdom EC2Y 5AS on 29 August 2024
29 Aug 2024 AP04 Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 21 June 2024
13 Aug 2024 MR01 Registration of charge 082150140005, created on 9 August 2024
02 Jul 2024 MR04 Satisfaction of charge 082150140004 in full
25 Jun 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS on 25 June 2024
25 Jun 2024 PSC02 Notification of Icg Fmc Limited as a person with significant control on 21 June 2024
25 Jun 2024 PSC07 Cessation of Tilstone Industrial Limited as a person with significant control on 21 June 2024