- Company Overview for TILSDEN GREEN LIMITED (03240770)
- Filing history for TILSDEN GREEN LIMITED (03240770)
- People for TILSDEN GREEN LIMITED (03240770)
- Charges for TILSDEN GREEN LIMITED (03240770)
- More for TILSDEN GREEN LIMITED (03240770)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
15 Mar 2024 | PSC01 | Notification of Mathew Philip Lye as a person with significant control on 26 December 2023 | |
15 Mar 2024 | PSC01 | Notification of Jayne Louise Lye as a person with significant control on 26 December 2023 | |
15 Mar 2024 | PSC07 | Cessation of Newinc 345 Limited as a person with significant control on 26 December 2023 | |
15 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2024 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2024 | MR04 | Satisfaction of charge 4 in full | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Mathew Philip Lye on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mrs Jayne Louise Lye on 5 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Feb 2023 | AD01 | Registered office address changed from 73a High Street Egham Surrey TW20 9HE England to 10 Victoria Road South Southsea PO5 2DA on 13 February 2023 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Mathew Philip Lye on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Jayne Louise Lye on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 |