- Company Overview for TILE AND STONE PROPERTIES LIMITED (08701667)
- Filing history for TILE AND STONE PROPERTIES LIMITED (08701667)
- People for TILE AND STONE PROPERTIES LIMITED (08701667)
- Insolvency for TILE AND STONE PROPERTIES LIMITED (08701667)
- More for TILE AND STONE PROPERTIES LIMITED (08701667)
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) |
---|---|---|---|
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Stephane Heraud as a director on 2 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Philip Edward Moore as a director on 2 July 2018 | |
01 Nov 2017 | AP01 | Appointment of Mr Philip Edward Moore as a director on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Alun Roy Oxenham as a director on 1 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 1 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Kare Malo as a director on 1 November 2017 | |
05 Oct 2017 | AP01 | Appointment of Kare Malo as a director on 30 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Mark Allan Rayfield as a director on 30 September 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
28 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Mark Allan Rayfield on 29 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Mark Allan Rayfield as a director on 2 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH to Saint-Gobain House Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TT on 5 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Thierry Georges Philippe Achille Dufour as a director on 2 December 2014 | |
05 Dec 2014 | AP03 | Appointment of Mr Alun Roy Oxenham as a secretary on 2 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Robert Harvey Gilbert as a director on 2 December 2014 | |
07 Nov 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|