Advanced company searchLink opens in new window

TILNEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 11848178

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)
09 Feb 2024 AP01 Appointment of Mr Peter Alan Gautrey as a director on 9 February 2024
07 Nov 2023 TM01 Termination of appointment of Nicola Andrea Hayler as a director on 29 September 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 TM01 Termination of appointment of Stephen Wilkerson as a director on 13 February 2023
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
03 Mar 2022 PSC08 Notification of a person with significant control statement
03 Mar 2022 TM01 Termination of appointment of Anthony Roy Inkin as a director on 2 March 2022
03 Mar 2022 TM01 Termination of appointment of Louise Nicola Paterson as a director on 2 March 2022
03 Mar 2022 TM01 Termination of appointment of Andrew William Wilson as a director on 2 March 2022
03 Mar 2022 PSC07 Cessation of Andrew William Wilson as a person with significant control on 2 March 2022
03 Mar 2022 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Courtney Green 25 Carfax Horsham RH12 1EE on 3 March 2022
03 Mar 2022 AP04 Appointment of Courtney Green Limited as a secretary on 2 March 2022
03 Mar 2022 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 2 March 2022
03 Mar 2022 AP01 Appointment of Nicola Andrea Hayler as a director on 2 March 2022
03 Mar 2022 AP01 Appointment of Stephen Wilkerson as a director on 2 March 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
18 Nov 2021 AP01 Appointment of Mr George Frederick Newton as a director on 15 November 2021
21 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Jan 2020 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020
26 Feb 2019 NEWINC Incorporation