- Company Overview for TILNEY GROUP LIMITED (03883952)
- Filing history for TILNEY GROUP LIMITED (03883952)
- People for TILNEY GROUP LIMITED (03883952)
- Charges for TILNEY GROUP LIMITED (03883952)
- Registers for TILNEY GROUP LIMITED (03883952)
- More for TILNEY GROUP LIMITED (03883952)
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
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|