- Company Overview for TILIA LAND LIMITED (02221759)
- Filing history for TILIA LAND LIMITED (02221759)
- People for TILIA LAND LIMITED (02221759)
- More for TILIA LAND LIMITED (02221759)
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) |
---|---|---|---|
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mr Nicholas Charles Moore on 28 April 2011 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Denise Holdom as a director | |
24 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Mr Nicholas Charles Moore as a director | |
18 Jan 2010 | AP01 | Appointment of Mrs Denise Ivy Holdom as a director | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Ian John Mitchell on 1 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
08 Sep 2009 | 288b | Appointment terminated director andrew aitchison | |
03 Sep 2009 | 288b | Appointment terminated director matthew broomfield | |
23 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
23 Jul 2009 | 288c | Director's change of particulars / matthew broomfield / 01/07/2009 | |
23 Jul 2009 | 288c | Secretary's change of particulars / deborah hamilton / 01/07/2009 | |
15 Jun 2009 | 288c | Secretary's change of particulars / deborah hamilton / 28/05/2009 | |
18 Feb 2009 | 288b | Appointment terminated director roger page | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
10 Dec 2008 | 288c | Secretary's change of particulars / deborah hamilton / 28/11/2008 | |
13 Nov 2008 | 288a | Secretary appointed deborah pamela hamilton | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from the shrubbery church street st. Neots cambridgeshire PE19 2BY | |
01 Oct 2008 | 288b | Appointment terminated director anthony parker | |
01 Oct 2008 | 288b | Appointment terminated secretary anthony parker | |
23 Jul 2008 | 363a | Return made up to 23/07/08; full list of members | |
02 Oct 2007 | AA | Accounts made up to 30 June 2007 |