- Company Overview for TILIA BUSINESS PARK LIMITED (04395422)
- Filing history for TILIA BUSINESS PARK LIMITED (04395422)
- People for TILIA BUSINESS PARK LIMITED (04395422)
- Charges for TILIA BUSINESS PARK LIMITED (04395422)
- More for TILIA BUSINESS PARK LIMITED (04395422)
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) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
03 Sep 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Jul 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
30 May 2012 | AP03 | Appointment of Mrs Amanda Carol Hovey as a secretary | |
30 May 2012 | TM02 | Termination of appointment of Benjamin Mackintosh as a secretary | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Aquafibre House Wendover Road Rackheath Industrial Estate Norwich Norfolk NR13 6LR on 5 April 2011 | |
04 Aug 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Kevin David Heaton on 15 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Benjamin Mackintosh on 15 March 2010 | |
07 Jul 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
20 Mar 2009 | 363a | Return made up to 15/03/09; full list of members |