- Company Overview for TIER ONE HOMES (ILFORD) LIMITED (10172316)
- Filing history for TIER ONE HOMES (ILFORD) LIMITED (10172316)
- People for TIER ONE HOMES (ILFORD) LIMITED (10172316)
- Charges for TIER ONE HOMES (ILFORD) LIMITED (10172316)
- More for TIER ONE HOMES (ILFORD) LIMITED (10172316)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
17 Jun 2022 | CH01 | Director's details changed for Mr Anthony Simon Christofis on 8 February 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2020 | MR01 | Registration of charge 101723160004, created on 30 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 1 Kings Avenue London N21 3NA on 28 February 2019 | |
28 Jun 2018 | PSC07 | Cessation of Simon James Ewin as a person with significant control on 13 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Ewin Developments Ltd as a person with significant control on 13 June 2018 | |
27 Jun 2018 | PSC05 | Change of details for Saa Investments Limited as a person with significant control on 13 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Jun 2018 | TM01 | Termination of appointment of Lavinia Lapidus-Ewin as a director on 13 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Simon Ewin as a director on 13 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
28 Feb 2018 | MR04 | Satisfaction of charge 101723160001 in full | |
28 Feb 2018 | MR01 | Registration of charge 101723160003, created on 23 February 2018 |