Advanced company searchLink opens in new window

TILIA HOMES LIMITED

Company number 00775505

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)
30 Jun 2017 TM01 Termination of appointment of Paul Roger Moore as a director on 30 June 2017
01 Feb 2017 AP01 Appointment of Mr Paul Roger Moore as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Martin Robert Bessant as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Alastair James Gordon-Stewart as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Trevor David Thomas as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2017
09 Jan 2017 AA Full accounts made up to 30 June 2016
20 Dec 2016 MR04 Satisfaction of charge 007755050044 in full
25 Oct 2016 MR01 Registration of charge 007755050045, created on 14 October 2016
17 Aug 2016 MR04 Satisfaction of charge 007755050042 in full
16 Aug 2016 MR04 Satisfaction of charge 007755050041 in full
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 65,000,000
27 Jun 2016 MR01 Registration of charge 007755050044, created on 7 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Mar 2016 AA Full accounts made up to 30 June 2015
02 Dec 2015 MR01 Registration of charge 007755050043, created on 20 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
21 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 65,000,000
06 Aug 2015 MISC Section 519
04 Aug 2015 MR01 Registration of charge 007755050042, created on 21 July 2015
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
24 Jul 2015 AUD Auditor's resignation
24 Jul 2015 MISC Section 519.
13 Jul 2015 MR01 Registration of charge 007755050041, created on 24 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 12 December 2014
15 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014