Advanced company searchLink opens in new window

TILSDEN GREEN LIMITED

Company number 03240770

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)
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
  • GBP 100
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
  • GBP 100
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