Advanced company searchLink opens in new window

TILNEY GROUP LIMITED

Company number 03883952

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)
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
30 Jun 2016 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqueline Gregory Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 11 March 2016
03 May 2016 AD01 Registered office address changed from Plan Invest House 9 King Edward Street Macclesfield Cheshire SK10 1AQ to C/O C/O Jacqueline Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 3 May 2016
11 Mar 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 11 March 2016
04 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Jan 2016 AA Full accounts made up to 31 March 2015
31 Dec 2015 AUD Auditor's resignation
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,086
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
11 Jun 2015 MR01 Registration of charge 038839520001, created on 4 June 2015
08 May 2015 AD04 Register(s) moved to registered office address Plan Invest House 9 King Edward Street Macclesfield Cheshire SK10 1AQ
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF
08 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,086