TILLWICKS HOUSE MANAGEMENT (2) LIMITED
Company number 05249091
- Company Overview for TILLWICKS HOUSE MANAGEMENT (2) LIMITED (05249091)
- Filing history for TILLWICKS HOUSE MANAGEMENT (2) LIMITED (05249091)
- People for TILLWICKS HOUSE MANAGEMENT (2) LIMITED (05249091)
- More for TILLWICKS HOUSE MANAGEMENT (2) LIMITED (05249091)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
25 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 1 October 2015. List of shareholders has changed
Statement of capital on 2015-10-07
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
05 Nov 2014 | AP01 | Appointment of Edward Howarth as a director on 6 September 2014 | |
05 Nov 2014 | AP01 | Appointment of Dawn Warren Neil as a director on 6 September 2014 | |
05 Nov 2014 | AP03 | Appointment of Edward Howarth as a secretary on 6 September 2014 | |
05 Nov 2014 | AP01 | Appointment of David Charles Brown as a director on 6 September 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 9 Tillwicks Court Earls Colne Colchester Essex CO6 2LN to 11 Tillwicks Court Halstead Road Earls Colne Colchester Essex CO6 2LN on 10 October 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Rosemarie May Oates as a secretary on 13 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Graham John Oates as a director on 13 August 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013
Statement of capital on 2013-10-29
|
|
04 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
22 Oct 2012 | TM02 | Termination of appointment of David Brown as a secretary | |
22 Oct 2012 | TM01 | Termination of appointment of David Brown as a director | |
22 Oct 2012 | AP03 | Appointment of Rosemarie May Oates as a secretary | |
22 Oct 2012 | AD01 | Registered office address changed from 9 Halstead Road Earls Colne Colchester Essex CO6 2LN on 22 October 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 6 Tillwicks Court Halstead Road Earls Colne Colchester CO6 2LN on 22 October 2012 | |
30 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 4 October 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 |