- Company Overview for TILSTONE CHESTERFIELD LIMITED (08215014)
- Filing history for TILSTONE CHESTERFIELD LIMITED (08215014)
- People for TILSTONE CHESTERFIELD LIMITED (08215014)
- Charges for TILSTONE CHESTERFIELD LIMITED (08215014)
- More for TILSTONE CHESTERFIELD LIMITED (08215014)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
17 Jun 2023 | MR01 | Registration of charge 082150140004, created on 15 June 2023 | |
16 Jun 2023 | MR04 | Satisfaction of charge 082150140003 in full | |
13 Dec 2022 | PSC05 | Change of details for Tilstone Industrial Limited as a person with significant control on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Beaufort House New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 30 November 2022 | |
28 Nov 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 22 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
30 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
22 Oct 2021 | CH04 | Secretary's details changed for Link Company Matters Limited on 1 October 2021 | |
08 Dec 2020 | MR01 | Registration of charge 082150140003, created on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
30 Nov 2020 | CH01 | Director's details changed for Miss Aimee Joan Geraldine Pitman on 2 September 2020 | |
25 Nov 2020 | PSC02 | Notification of Tilstone Industrial Limited as a person with significant control on 29 October 2020 | |
25 Nov 2020 | PSC07 | Cessation of Tritax Big Box Reit Plc as a person with significant control on 29 October 2020 | |
25 Nov 2020 | AP04 | Appointment of Link Company Matters Limited as a secretary on 6 October 2020 | |
08 Sep 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | TM01 | Termination of appointment of Colin Richard Godfrey as a director on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Henry Bell Franklin as a director on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Bjorn Dominic Hobart as a director on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Petrina Marie Austin as a director on 2 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Andrew Charles Bird as a director on 2 September 2020 |