Advanced company searchLink opens in new window

TITSEY ESTATE COMPANY(THE)

Company number 00221115

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)
12 Aug 2020 PSC01 Notification of Guy Archibald Innes as a person with significant control on 23 July 2019
12 Aug 2020 PSC01 Notification of John Hugh Innes as a person with significant control on 23 July 2019
12 Aug 2020 PSC07 Cessation of Phillippa Innes as a person with significant control on 23 July 2019
12 Aug 2020 PSC07 Cessation of David Archibald Innes as a person with significant control on 23 July 2019
16 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
17 Jan 2020 TM01 Termination of appointment of David Archibald Innes as a director on 29 November 2019
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Nicholas John Greene as a director on 1 February 2019
29 Jun 2018 AD01 Registered office address changed from C/O Smith & Williamson Bishops Wharf 1 Walnut Tree Close Guildford Surrey GU1 4RA to C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL on 29 June 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
02 Oct 2017 PSC01 Notification of David Archibald Innes as a person with significant control on 6 April 2016
02 Oct 2017 PSC01 Notification of Phillippa Innes as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 54,000
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 54,000
10 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 54,000
10 Jul 2014 CH01 Director's details changed for Guy Archibald Innes on 10 July 2014
31 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 Jul 2013 CH01 Director's details changed for Guy Archibald Innes on 1 May 2013
14 Aug 2012 TM01 Termination of appointment of James Laing as a director
25 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
27 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr James Alan Neild Laing on 30 May 2011