Advanced company searchLink opens in new window

TILE AND STONE DEPOT PROPERTY COMPANY LIMITED

Company number 08605413

Filter by category

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)
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
17 Jul 2018 AP01 Appointment of Mr Stephane Heraud as a director on 2 July 2018
17 Jul 2018 TM01 Termination of appointment of Philip Edward Moore as a director on 2 July 2018
01 Nov 2017 AP01 Appointment of Mr Philip Edward Moore as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Alun Roy Oxenham as a director on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Kare Malo as a director on 1 November 2017
05 Oct 2017 TM01 Termination of appointment of Mark Allan Rayfield as a director on 30 September 2017
05 Oct 2017 AP01 Appointment of Kare Malo as a director on 30 September 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Nov 2015 CH01 Director's details changed for Mr Mark Allan Rayfield on 29 September 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AP01 Appointment of Mr Mark Allan Rayfield as a director on 2 December 2014
05 Dec 2014 AD01 Registered office address changed from Tile House Banbury Avenue Slough Trading Estate Slough Berkshire SL1 4LH to Saint-Gobain House Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TT on 5 December 2014
05 Dec 2014 AP01 Appointment of Mr Thierry Georges Philippe Achille Dufour as a director on 2 December 2014
05 Dec 2014 AP03 Appointment of Mr Alun Roy Oxenham as a secretary on 2 December 2014
05 Dec 2014 TM01 Termination of appointment of Robert Harvey Gilbert as a director on 2 December 2014
07 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
26 Mar 2014 AD01 Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom on 26 March 2014