Advanced company searchLink opens in new window

TILSTONE PROPERTY HOLDINGS LIMITED

Company number 10960785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
26 Jul 2023 SH19 Statement of capital on 26 July 2023
  • GBP 0.009103
26 Jul 2023 CAP-SS Solvency Statement dated 25/07/23
26 Jul 2023 SH20 Statement by Directors
26 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 91.03
26 Jan 2023 PSC05 Change of details for Warehouse Reit Plc as a person with significant control on 23 January 2023
15 Dec 2022 AD01 Registered office address changed from Beaufort House New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 15 December 2022
13 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 22 November 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 30 September 2020
18 Dec 2020 AP04 Appointment of Link Company Matters Limited as a secretary on 14 December 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into a shareholders agreement/change of company name 14/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 MR04 Satisfaction of charge 109607850001 in full
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transactions 14/11/2020
18 Nov 2020 PSC07 Cessation of Simon Richard Hope as a person with significant control on 14 November 2020
18 Nov 2020 PSC02 Notification of Warehouse Reit Plc as a person with significant control on 14 November 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 November 2020
  • GBP 91.02