- 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 Feb 2018 | PSC07 | Cessation of Mathew Philip Lye as a person with significant control on 21 December 2017 | |
08 Feb 2018 | PSC02 | Notification of Newinc 345 Limited as a person with significant control on 21 December 2017 | |
08 Feb 2018 | PSC07 | Cessation of David John King as a person with significant control on 21 December 2017 | |
08 Feb 2018 | AP01 | Appointment of Mrs Jayne Louise Lye as a director on 8 February 2018 | |
16 Jan 2018 | TM02 | Termination of appointment of David John King as a secretary on 21 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Arthur Frederick Ernest King as a director on 21 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of David John King as a director on 21 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
05 Sep 2017 | PSC04 | Change of details for Mr David John King as a person with significant control on 20 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Arthur Frederick Ernest King on 23 August 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
26 Jul 2016 | CH03 | Secretary's details changed for Mr David John King on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr David John King on 26 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 123 London Road Bagshot Surrey GU19 5DN to 73a High Street Egham Surrey TW20 9HE on 13 July 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 22 August 2015
Statement of capital on 2015-09-01
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 22 August 2014
Statement of capital on 2014-09-01
|
|
29 Aug 2014 | CH01 | Director's details changed for Mr David John King on 29 August 2014 | |
29 Aug 2014 | CH03 | Secretary's details changed for Mr David John King on 29 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Mathew Philip Lye on 29 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Arthur Frederick Ernest King on 29 August 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for David John King on 2 January 2014 |