Advanced company searchLink opens in new window

TILIA PARTNERSHIP HOMES LIMITED

Company number 04242676

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)
06 Jul 2018 AP01 Appointment of Ian Kay as a director on 2 July 2018
06 Jul 2018 AP01 Appointment of Martin Robert Bessant as a director on 2 July 2018
06 Jul 2018 TM01 Termination of appointment of Christopher King as a director on 2 July 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
12 Dec 2017 AA Full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jan 2017 AP01 Appointment of Mr Paul Kevin Smart as a director on 19 December 2016
03 Jan 2017 AP01 Appointment of Mrs Amerjit Kaur Atwal as a director on 19 December 2016
30 Dec 2016 AA Full accounts made up to 30 June 2016
11 Oct 2016 TM01 Termination of appointment of Dena Anita Burgher as a director on 8 July 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
10 Jan 2016 AA Full accounts made up to 30 June 2015
06 Aug 2015 MISC Section 519
03 Aug 2015 TM01 Termination of appointment of Simon Fenton Wingate as a director on 31 March 2015
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
24 Jul 2015 AUD Auditor's resignation
24 Jul 2015 MISC Section 519.
10 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
23 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 22 December 2014
23 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
24 Sep 2014 AA Full accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2014 MISC Section 519