- Company Overview for TILSTONE GLASGOW LIMITED (10408150)
- Filing history for TILSTONE GLASGOW LIMITED (10408150)
- People for TILSTONE GLASGOW LIMITED (10408150)
- Charges for TILSTONE GLASGOW LIMITED (10408150)
- More for TILSTONE GLASGOW LIMITED (10408150)
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) |
---|---|---|---|
27 Jan 2020 | MR04 | Satisfaction of charge 104081500003 in full | |
24 Jan 2020 | MR01 | Registration of charge 104081500010, created on 22 January 2020 | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
21 Feb 2019 | MR01 | Registration of charge 104081500009, created on 8 February 2019 | |
21 Feb 2019 | MR01 | Registration of charge 104081500008, created on 8 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 104081500006, created on 6 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 104081500007, created on 6 February 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Ms Aimee Joan Geraldine Pitman as a director on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Neil William Kirton as a director on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Paul George Makin as a director on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Simon Richard Hope as a director on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Stephen Barrow as a director on 29 March 2018 | |
29 Mar 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 29 March 2018 | |
12 Feb 2018 | MR01 | Registration of charge 104081500004, created on 8 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 104081500005, created on 26 January 2018 | |
30 Jan 2018 | MR01 | Registration of charge 104081500003, created on 26 January 2018 | |
24 Jan 2018 | PSC02 | Notification of Tilstone Holdings Limited as a person with significant control on 17 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Tilstone Warehouse Holdco Limited as a person with significant control on 17 January 2018 | |
23 Jan 2018 | MR04 | Satisfaction of charge 104081500002 in full | |
22 Jan 2018 | MR04 | Satisfaction of charge 104081500001 in full | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |