Advanced company searchLink opens in new window

THE TILE LIBRARY PROPERTY MANAGEMENT LIMITED

Company number 10775539

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)
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Nov 2022 PSC07 Cessation of Mark Nicholls as a person with significant control on 27 November 2022
30 Nov 2022 PSC01 Notification of Ian William Davidson as a person with significant control on 27 November 2022
30 Nov 2022 TM01 Termination of appointment of Mark Nicholls as a director on 27 November 2022
30 Nov 2022 AP01 Appointment of Mr Ian William Davidson as a director on 27 November 2022
18 Oct 2022 AD01 Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH United Kingdom to 183 Main Street Yaxley Peterborough PE7 3LD on 18 October 2022
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 16 May 2022
24 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 17/10/2022
08 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr Mark Nicholls on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Mark Nicholls as a person with significant control on 19 May 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with updates
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted